Hierarchy Browser

Skip Navigation Links.
Collapse K132 - Ginn and Co: records of Cambridgeshire manorsK132 - Ginn and Co: records of Cambridgeshire manors
Expand B - Business recordsB - Business records
Expand E - Estate recordsE - Estate records
Expand F - Deeds and papers of Waddington, Phillips and Prime familiesF - Deeds and papers of Waddington, Phillips and Prime families
Expand M - Manorial recordsM - Manorial records
Expand O - Official recordsO - Official records
Collapse T - Title deedsT - Title deeds
1 - Manor of Balsham: admission of Thomas Smith to 8a. land comprising 3 half-acres in Asheley, 3a. near 'Le downe', 1a. by a hill called Algoods Hole, 1a. by the hill, 3 half-acres (boundaries given). 19 September 1611.
2 - Manor of Balsham: admission of Robert Cockerton to 13a,1r; surrender of messuage and 1 1/2a pasture called Wibrows by Thomas Warner, Professor of Sacred Theology, and admission of Robert Cockerton and his wife Johanna. 26 September 1618.
3 - Manor of Balsham: admission of Robert Symonds, on surrender by Philip Smyth, to close of pasture in Balsham called Jarves. Consideration £92. 25 September 1638.
4 - Manor of Balsham: surrender by Philip Smith of 8a, 3r arable land and 3a, 1r of arable land called Molland in the fields of Balsham to use of John Symond. 25 September 1638.
5 - Manor of Balsham: surrender by John Smith, John Taylor, Robert Rolfe and John Churchman of 10a, arable of which 1/2a, lies in Loscoll hill, la, in Broadfield, 2a near Damescroft on the road called Stapleway, 2 * 3r, 5 * 3r, near road to Babraham, la, in or near Dedman field, to use of John Symond. 21 September 1641.
6 - Manor of Balsham: admission of Daniel King to close of pasture and half a pond in Balsham. 7 May 1644.
7 - Manor of Balsham: surrender by Daniel King of parcel of waste called Coldams, 9a, arable land, close of pasture and half a pond in Balsham, to use of same and wife Johanna for life, reminder to sons Daniel and Thomas. 7 May 1644.
8 - Manor of Balsham: admission of Daniel King to parcel of waste called Coldams and 9a, arable land, as left to him by his brother in law Robert Simonds. 7 May 1644.
9 - Manor of Balsham: admission of John Symont of land as in 132/T8 and close of pasture and 1/2a, pond, on surrender by Daniel and Thomas King. 11 September 1660.
10 - Manor of Balsham: surrender by John Symont to land as above (Coldams containing 7p, pasture containing 7r) to use of John Symont, sen, and after death to son, Robert Symont and wife Marie. 30 April 1663.
11 - Manor of Balsham: admission of Robert, son of Robert Symont, deceased, to property as above, by Samuel Emson of Helions Bumpstead, Essex, and his wife margaret, the mother of Robert. 29 May 1740.
12 - Manor of Balsham: Recovery of property as above by Robert Symont, from its use by George Walton, gentleman and Henry Allen Lagden, clerk. 30 June 1783.
13 - Manor of Balsham: acknowledgement of satisfaction concerning conditional surrender for £150 by Robert Simonds of Broad Street, London, coachman to John Phipps, late of Bournbridge, Little Abington, now of Babraham, yeoman. 28 June 1806.
14 - Manor of Balsham: surrender by Robert Symont junior of 7p waste land, and 4a, 2r, 32p, in Cossett Dean filed awarded by Inclosure Commissioners in lieu of 9a, arable, 7r, pasture and 1/2a, pond. 31 August 1810.
15 - Manor of Balsham: admission of Jane, wife of Robert Symonds junior, to property as 132/T14. 4 October 1834.
16 - Manor of Balsham: admission of Edward Missen of Cambridge, book- keeper, nephew of Robert Symonds junior, to property as 132/T14. 14 September 1843.
17 - Manor of Balsham: admission of Elizabeth, wife of Edward Missen, to property as 132/T14. 25 July 1878.
18 - Manor of Balsham: Admission of Robert, son of Edward Missen, to property as 132/T14. 28 September 1883.
19 - Marriage settlement concerning messuage called Coldhams, and la, pasture adjoining abutting on pond called Husband's Wayver and common field called Ashley between: 1. John Symont of Balsham the elder, yeomen. 2. (i) Stephen Sellen of Radwinter, Essex, yeoman. (ii) John Symont of Balsham, son of 1. Consideration: sum of money and marriage between Robert Symont of Balsham, yeoman, son of 1, and Mary Sellen, daughter of 2(i). 15 January 1649.
20 - Probate of will of Stephen Sellen of Radwinter, Essex, yeoman, leaving messuage and 5a, land called Tylers, copyhold in Snersend Walden, Essex to wife Hannah for life, then to Ann Symonds, daughter of Ann his daughter, and to Ann Symonds daughter of Mary his daughter. 31 October 1678.
21 - Release of equity of redemption from mortgage of property (unspecified) of 30 June 1715 between: 1. William Kimence of Withersfield, Suffolk, yeoman. 2. Robert Symonds of Helions Bumpstead, Essex, yeoman. Consideration: property and £4, 2s, 6d. 31 March 1722.
22 - Final concord concerning 2 messuages, 2 curtilages, 2a, land and 2a, pasture in Great Shelford and Balsham between. 1. Edmund Taylor, plaintiff. 2. William Ryder and Mary his wife Robert Symont deforciants. Consideration £60. Michaelmas Term, 1782.
23 - Deed declaring uses of fine as above, property as in 132/T19 and 22 between: 1. Robert Symont of Dullingham, yeoman. 2. William Ryder of Shelford, cordwainer, and wife Mary. 3. Edmund Taylor of Linton, tanner. 24 December 1782.
24 - Mortgage with covenant to surrender copyholds of property as in 132/T10 and 19, consideration £150, between 1. Robert Symont of Dullingham, yeoman. 2. Christopher Payn of Saffron Walden, Essex, stationer. With mortgage bond. 2 items.
25 - Assignment of mortgage as in 132/T24, consideration £150, between 1. Christopher Payn of Saffron Walden, Essex, stationer, with consent of 2. Robert Simonds of Balsham, yeoman, to 3. John Phipps of Bournbridge, Little Abington, gent, with copy conditional surrender of copyholds as in 132/T10, Robert Simonds to John Phipps, 24 November 1796. 2 items. 24 November 1796.
26 - Letters of administration to Robert Symonds of Broad Street, Bishopgate, London, coachman, only son and next-of-kin of Robert Symont of Balsham, yeoman, deceased. 17 July 1810.
27 - Surrender of mortgage term as in 132/T24 between 1. John Phipps, later of Bournbridge, Little Abington, now of Babraham, yeoman. 2. Robert Simonds of Broad Street, Bishopgate, London, son and heir of Robert Symont of Balsham, yeoman, deceased. Consideration £150 + interest. 28 June 1810.
28 - Bargain and sale of 2 1/2a, arable in Barnwell between 1. Thomas Ward of Cambridge, cordwainer Thomas Essex of Witch Hampton, Norfolk, clerk. 2. John Essex of Cambridge, butcher. 6 September 1660.
29 - Bargain and sale of 1r 9p of leys, formerly belonging to Three Cups Farm lying in Clay Angles, Cambridge between 1. Nevill Butler of Barnwell, gent. 2. John Stagg of Cambridge, cook. 27 August 1662.
30 - Mortgage of lands as in 132/T28 - 29 between 1. John Essex of Cambridge, butcher. 2. John Stagg of Cambridge, cook. 24 October 1688.
31-2 - Lease and release of messuage known as 'The Magpie' and 3a, arable, between. 1. Peter Bates of Great Wilbraham, grocer. 2. Joseph Knott of Barnwell, grocer and wife Susanna, daughter of 1. 20 - 21 May, 1703.
33 - Mortgage of lands as in 132/T28 - 29 between 1. Francis Essex of Cambridge, gent, son and heir of John Essex deceased. 2.Susannah King of Cambridge. 25 July 1719.
34 - Probate of will of Francis Essex of Barnwell, shopkeeper, leaving all his freehold land in Barnwell to his sister Mary Orchard. 19 October 1727.
35-6 - Lease and release for a year of 3a arable in Barnwell formerly belonging to Peter Bates between 1. Susannah Knott of Downham Market, Norfolk and others. 2. Oliver Preston of Cambridge, innholder, and wife Inns. 18 - 19 July 1737.
37 - Final concord relating to 3 cottages, an orchard, 4a, arable and 2a, pasture in Ickleton, in St Peter's Cambridge, and in Barnwell. 1. William Spencer, Elizabeth Kettle, Edward Searle and Oliver Preston, plaintiffs. 2. John Butler and wife Elizabeth, William Piper and wife Mary, Richard Knott and wife Mary, and Susannah Knott, deforciants. 12 May 1738.
38-9 - Lease and release for a year of property as in 132/T28 and 29 between 1. Robert Orchard of Huntingdon, apothecary, heir of Mary Orchard. 2. Charles Percy of Cambridge, gent. 4 - 5 April 1739.
40-1 - Lease and release for a year of property as in 132/T28 and 29 between 1. Charles Percy of Cambridge, gent. 2. Oliver Preston of Cambridge, butler and wife Inns. 27 - 8 November 1739.
42 - Lease of 3a, in Barnwell and property as in 132/T28 and 29 between 1. Inns Preston of Cambridge, widow and her daughter Eleanor. 2. John Ibbot of Cambridge, gent. 13 February 1744 - 1745
43 - Marriage settlement by way of release of remainders of 132/T42, Eleanor Preston to Marry Thomas Eate of Cambridge, cook. 1. Conveys property to 2, for uses stated. 14 February 1744 - 1745.
44-5 - Lease and release for a year of property as in 132/T42 between 1. Thomas Dane of Stratford Langtham, Westham, Essex, gent. 2. Thomas Solesby of Cambridge, tailor and wife Mary. 3 - 4 May 1767.
46 - Bond for £200 to perform covenants. Parties as in 132/T44. 4 May 1767.
47-8 - Lease and release for a year of property as in 132/T42 between 1. Thomas Solesby of Cambridge, tailor and wife Mary 2. Elizabeth Cawthorne of Cambridge, widow. 14 - 15 August 1767.
49 - Copy of marriage settlement of 11 April 1759 for forthcoming marriage between 1. Thomas Dean of Stratford, Essex, innholder. 2. Alice Drinkwater of Cheapside, London. 3. John Newcombe of same, linen draper. 1, to marry 2, and place £300 in hands of 3, in trust for uses stated. Examined 15 August, 1767.
50 - Memorandum of agreement to lease College Farm, Bassingbourn, containing 56a, 2r, 3p, from year to year, rent £56 p,a, between 1. Master and fellows of Gonville &Caius College, through Revd, J B Lock, college bursar. 2. Edward Cromwell Colchester of The Green, Fowlmere, Royston. With note between 1, and 2, 4 January 1904, amending rent to £50. 2 May 1896.
51-2 - Lease and release for a year of freehold messuage, butcher's shop etc, in North Street, Burwell between. 1. Thomas Diver of Burwell, butcher. 2. Richard Furbank of the same, tailor. 1 - 2 June 1776.
53 - Feoffment of property as in 132/T51 between 1. Richard Furbank of Burwell, tailor. 2. Robert Gittos of same, victualler. Consideration £84. 5 November 1792.
54 - Feoffment of property as in 132/T51 between 1. John Gittos of Burwell, victualler. 2. Thomas Casburn of Reach, butcher. Consideration £95. 27 November 1799.
55 - Mortgage of property as in 132/T51, for £49 and interest 1. Thomas Casburn of Reach, butcher. 2. John Gittos of Burwell, victualler. 28 November 1799.
56 - Bond to secure interest. Parties as in 132/T55. 28 November 1799.
57 - Surrender of mortgage 132/T55, parties as in 132/T54. 30 June 1818.
58 - Mortgage of property as in 132/T51 for £100 with further security on lands, etc, of Thomas Casburn, holder of manor of Burwell Tiptofts, between: 1. Thomas Casburn of Burwell, butcher. 2. Edward Weatherby of Newmarket, gent. 2 January 1821.
59 - Surrender of mortgage 132/T58 between 1. Edward Weatherby of Newmarket, gent. 2. thomas Casburn of Burwell, butcher. 17 November 1825.
60 - Acknowledgements of covenant of messuage, shop, etc, and 10a, land in Burwell between. 1. Thomas Casburn and wife Mary. 2. William Butler of Newmarket. Attached is writ to William Weatherby and others to take acknowledgements (3 June, 6 Geo, IV). 18 November 1825.
61-2 - Lease and release for a year of property as in 132/T60, and all allotments pertaining thereto under Inclosure Award between 1. Thomas Casburn of Burwell, butcher, and wife Mary. 2. William Butler of Newmarket, groom. 18 - 19 November 1825.
63-4 - Lease and release for a year of property as in 132/T61, allotments containing 6a, 7p, between 1. Trustees of William Butler of Newmarket, deceased. 2. Thomas Smith of Newmarket. 6 - 7 April 1829.
65 - Mortgage of property as in 132/T63, for £420, with covenant to surrender copyholds and Power of Sale, between 1. Thomas Smith of Burwell, victualler. 2. Sarah Butler, widow and Thomas Smallman, groom, both of Newmarket, trustees of William Butler, deceased. 8 April 1829.
66-7 - Lease and release for a year of property as in 132/T51 now used as a Beer House, known by the sign of The Bushel, Burwell, between 1. James Smith, brother of Thomas Smith, deceased, of Burwell, beer-seller. 2. Charles Phillips of Newmarket, gent. 25 - 26 August, 1835.
68 - Affidavit of Reuben Harley of Burwell, farmer, that Thomas Smith of same died intestate and that James Smith of same is his eldest brother and heir at law. 5 October 1835. (see also Barnwell - 132/T28 - 49).
69 - Cambridge St Andrew the Less: Lease for a year of 2a, 31p in St Andrew the Less, bounded by a watercourse which conveys water from Hobsons Conduit House to St Andrew's Street and Emmanuel and Christ Colleges, and by land of Christopher Pemberton, esq, on the S W between 1. Joseph Truslove of Cambridge, gent. William Custance of the same, gent, and others. 2. Peete Musgrave of Cambridge, woollen draper. 12 November 1810.
70 - Cambridge St Andrew the Less: Release of remainders of same, property and parties in 132/T69 Conveyed as under Inclosure Act, 1, being Commissioners for same. Includes Schedule of deeds referred to, 1723 - 1810. 13 November 1810.
71 - Cambridge St Andrew the Less: Assignment of a term of years in trust to attend the inheritance of lands as in 132/T69 between 1. Edward Bray of Bloomsbury, Middlesex, esq. 2. Rt Hon, Peter Lord Gwydir and others. 3. Peete Musgrave of Cambridge, woolen draper. 4. Edward Randall of Cambridge, gent. 14 November 1810.
72 - Cambridge St Andrew the Less: Bargain sale for the year, of property as in 132/T69 comprising 2 lots, dimensions cited, also free passage, width 14ft, to occupiers of same, between 1. Rev, Thomas Musgrave of Cambridge, clerk. 2. Julian Skrine of Cambridge, banker. 22 September 1819.
73 - Cambridge St Andrew the Less: Release of remainders of same, property and parties as 132/T69. Consideration £700. 23 September 1819. Endorsed: memorandum of release, 22 February 1843, Julian Skrine to William Start, of part of property above, known as 5 Downing Terrace; memorandum of release, 26 December 1843, Julian Skrine to Robert Potts, of part of property above, known as 7 Downing Terrace.
74 - Cambridge: Mortgage by appointment for securing £1600 and interest of Nos, 3, 6, 8, 9, 10, 11, and 12 Downing Terrace, Cambridge, between 1. Julian Skrine of Cambridge, esq. 2. Rev, Thomas Bedford of Coates, clerk. 1 August 1846.
75 - Cambridge: Reconveyance of property in 132/T74 from 2, to 1, on payment of mortgage debt. 5 October 1848.
76 - Cambridge: Absolute purchase of property in 132/T74, for £350 14s, between 1. Julian Skrine of Cambridge, esq. 2. Samuel Beech Lambert of Cambridge, banker's clerk. 9 October 1848.
77 - Cambridge: Conditions of sale and vendor's agreement for purchase in 132/T76. 9 October 1848.
78 - Cambridge St Andrew the Less: Certificate of contract for redemption of land tax of property as in 132/T69, proprietor Pete Musgrave. June 1815.
79 - Cambridge: Abstract of title of Mr James Bell Chapman to No,3 Downing Terrace, 47 George 3 - 23 February, 1881. 1881.
80 - Cambridge: Counterpart lease of site of Manor of Mortimers and water corn mill called Newnham Mill, watercourse mill house and 3a, meadow in Newham, rent £238 p,a, between 1. Keeper and Fellows of Gonville & Caius College, Cambridge. 2. Charles Finch Foster of Cambridge, esq. 6 July 1874.
81 - Cambridge: Traced plan of area site of Newnham mill, see 132/T80. Nd.
82 - Cambridge: Letters to Foster concerning dilapidations to property, Lammas rights, etc. 1889 - 1909.
83 - Cambridge St Mary the Great: Clause from will of Thomas Goodall senior, of Cambridge concerning bequest of freehold estate including the 'Loyal-Old-Coffee-House' to daughter Sarah Johnson. Probate 22 April, 1737.
84-5 - Cambridge St Mary the Great: Lease and release of property as in 132/T83, to the intent that Robert Neale will suffer a recovery to the use of Sarah James. 1. Sarah James, daughter and devisee of Thomas goodall deceased. 2. Robert Neale of Chancery Lane, London. 8 and 9 November 1765.
86-7 - Cambridge St Mary the Great: Lease and release for severing the joint tenancy in reversion of freehold estate, divided into 3 tenements, in parish. 1. Sarah Bowman and Elizabeth Goodall, both of Cambridge. 2. Robert Gee of the same. 13 - 14 September 1799.
88 - Cambridge: Abstract of devisees in trust named in will of Elizabeth Goodall and Sarah Bowman to freehold estate. 9 September 1736 - 17 November 1815.
89-90 - Cambridge: Lease and release of freehold messuage in St Mary's Street, between 1. Rev Charles Simeon of King's College, Cambridge and others. 2. Elizabeth Haughton and Mary Watts, both of Cambridge 26 - 27 December 1816.
91 - Cambridge: Account for expenses of purchase of messuage as in 132/T89-90 by Elizabeth Haughton and Mary Watts. Nd.
92 - Cambridge St Michael: Feoffment of messuage, garden, etc. in High Street between the 'Blue Boar' and 'White Swan'. 1. Thomas Hobson of Cambridge, carrier. 2. Thomas Newham of same, yeoman. 20 March 1615.
93 - Cambridge St Michael: Final concord relating to the same as in 132/T92. 1. Thomas Newham, querent. 2. Thomas Hobson, deforciant. Easter term 1616. (2 copies).
94 - Cambridge St Michael: Feoffment, consideration £44, of 2 messuages next to the 'Blue Boar', a yard adjoining 132/T92, and passage way from yard into Kings High Street, commonly called Green Street. 1. Henrie Grene of Hucknall Torkard, Notts, gent. 2. Robert Gill of Cambridge, gent. 10 April 1639.
95-6 - Cambridge St Michael: Lease and release of messuage in or near Green Street. 1. Thomas Flacke of Cambridge, bookbinder. 2. George Nelson of same , carpenter, and wife Mary. 15 - 16 September 1696.
97-8 - Cambridge St Michael: Lease and release of messuage as 132/T95-6, with covenant to levy fine. 1. Jeremiah Carter of London, gent, and wife Mary. 2. John Paterson of Cambridge, linen-draper Richard Pearson of same, cordwainer. 10 - 11 March 1698 - 1699.
99 - Cambridge St Michael: Bond to perform covenants, Jeremiah Carter to John Paterson. 11 March 1698 - 99.
100 - Cambridge St Michael: Covenant to levy fine, with declaration of uses thereof, relating to messuage as 132/T95-6, also same in Bottisham Load with 12 1/2a, marsh ground in Quayall Fen, moiety of lands in Swavesey. 1. Henry Mitchell, senior, of Swaffham Prior, tailor, and wife Dorothy, and others. 2. John Ellys, senior, of Gonville and Caius College, and John Paterson. 25 April 1699.
101-2 - Cambridge St Michael: Lease and release of property as in 132/T97. 1. John Paterson and Richard Pearson. 2. Richard Fairchild of Shepreth, gent. William Fairchild of Cambridge, gent. 10 October 1710.
103-4 - Cambridge St Michael: Lease and release of property as in 132/T97. 1. Richard Fairchild of Fowlemere, gent. 2. James Cole of Cambridge, waggoner. 1 - 2 May 1725.
105 - Cambridge St Michael: Mortgage of 132/T97 for £20, with endorsement of payment, nd. 1. James Cole. 2. John Miller of Cambridge, tailor. 25 March 1726.
106 - Cambridge St Michael: Copy will be dated 1758, of James Cole, bequeathing same 132/T97 daughter Susanna Swan, then to nephew Thomas Bowris. Probate 16 April 1759.
107 - Cambridge St Michael: Will dated 22 May 1764 of Thomas Bowis, junior, of Cambridge, bequeathing 132/T97 to father, Thomas. Probate 7 February 1782.
108-9 - Cambridge St Michael: Lease and release of 132/T97. 1. Thomas Bowis of Cambridge, senior, yeoman, and wife Sarah. 2. Thomas Duckins of same, victualler. 17 - 18 February 1782.
110 - Cambridge St Michael: Bond to perform covenants: Thomas Bowis to Thomas Duckins. 18 February 1782.
111 - Cambridge St Michael: Receipted bill for expenses of transactions as in 132/T108-0110 above. 18 February 1782.
112 - Cambridge St Michael: Feoffment of same property, consideration of £151, 4s. 1. Elizabeth Duckins of Cambridge, daughter of Thomas. 2. John Finch of same, gent. 27 December 1803. 132/T113-0134 in bundle marked 'writings relating to freehold estate in Green Street, Cambridge purchased by George Ebenezer Foster, Esq of the Trustee for sale under the will of Miss M A Sharp'.
113-4 - Cambridge St Michael: Lease and release of messuage in Green Street, between 1. John Smee of Cambridge, perukemaker, and wife Abigail, sister and heir of Joseph Martin of London, merchant. 2. John Carrington of Cambridge, gent. 6 & 7 October 1742.
115 - Cambridge St Michael: Extract from will of William Martin of Cambridge, carrier, 6 April 1700, bequeathing 132/0113-4 of wife Elizabeth, then to son Edward. (1742).
116 - Cambridge St Michael: Copy will of Edward Martin, mariner, bequeathing 132/T113-4 to sisters Elizabeth, Sarah, Mary. Probate 1717. (1742).
117 - Cambridge St Michael: Order of John Smee to James Mantle, carrier, requiring him to become a tenant of John Carrington. 8 October 1742.
118 - Cambridge St Michael: Bond of John Smee and wife Abigail to John Carrington. 7 October 1742.
119 - Cambridge St Michael: Extract from 'Roll 63' (Fines) relating to messuage and 6a land in parish of St Andrew, in trust for purposes stated between: 1. Ann, widow of John Carrington alderman, of Cambridge, and others. 2. John Smee and wife Abigail \ deforciants. Stephen Shirt and wife Elizabeth / (Extracted 1760). Michaelmas 1742.
120-1 - Cambridge St Michael: Lease and release of messuage in Green Street and two-third parts of 6 messuages in parish of St Andrew, in trust for purposes stated between: 1. Ann, widow of John Carrington alderman, of Cambridge, and others. 2. Joshua Finch of same, ironmonger. Thomas Drage of same, carrier. With covenant to levy fine of all premises to George Sully. 20 - 21 April 1756.
122 - Cambridge St Michael: Final concord relating to 132/T120-1 between: 1. George Sully, pet. 2. Ann Carrington, and others, def. (2 copies). Easter term, 1756.
123 - Cambridge St Michael: Abstract of title of James Burleigh and Mr and Mrs James to estate in Green Street. 6 April 1700 - 1787.
124-5 - Cambridge St Michael: Lease and release of 132/T123, with covenant to levy fine to Gilbert Ives of Cambridge, peruke maker, between: 1a. James Burleigh of same, carrier. 1b. John James of same, liquor merchant and wife Ann, sister of la. 2. John Sharp of same, musician. 3 - 4 January 1787.
126 - Cambridge St Michael: Final concord relating to 132/T123 between: 1. Gilbert Ives, pet. 2. James Burleigh, John and Ann James. 18 May, 1787.
127 - Cambridge St Michael: Will of Jonathan Sharp of All Saints, Cambridge, musician, 17 October, 1785, with codicil (1787) bequeathing 132/T123 to wife Sarah Probate to Sarah, 17 October, 1794. Letters of administration not finally disposed of. 26 January 1809.
128 - Cambridge St Michael: Copy of will and codicil as in 132/T127. 1785 , 1787.
129-30 - Cambridge St Michael: Exchange, by means of lease and release, of messuages in St John's Lane, parish of St Sepulchre, for third part of reversion of messuage in Green Street, between: 1. Francis Sharp of Cambridge, gent. 2. Edward Sharp of same, bookbinder. 1 - 2 January 1806.
131 - Cambridge St Michael: Copy from register of St Sepulchre parish: Burial of Sarah Sharp. 31 October 1808.
132 - Cambridge St Michael: Will of Francis Sharp of Cambridge, gentleman, bequeathing estate to sister Mary Ann Sharp. 2 November 1808.
133 - Cambridge St Michael: Copy of probate of will and codicil of Mary Ann Sharp of Green Street, died 21 August, 1851. 10 September 1851.
134 - Cambridge St Michael: Abstract of Title of William Asplen, trustee for sale under will of Mary Ann Sharp, to freehold estate in Green Street. 3 - 4 January 1787 - 8 March 1841.
135 - Cambridge St Michael: Bargain and sale for £92, 10s, of messuage in Green Street between: 1. John Walker of Cambridge, tailor, and wife Jane. 2. William North of same, vintner, and wife Jane. 27 November 1649.
136 - Cambridge St Michael: Probate of will (february 1680 - 1) of William North of Cambridge, vintner, bequeathing house known as 'The Crown' to daughter Jane Haukins. 13 February 1681-2.
137 - Cambridge St Michael: Probate of will (June 1707) of Jane Hawkins, widow, bequeathing messuage in Green Street to daughters Hester and Anne. 29 October 1722.
138 - Cambridge St Michael: Deed to lead the uses of a fine relating to messuage in High Street, St Mary the Great, Cambridge, and 'Crown' messuage in Green Street, 1. Elizabeth Stanton of Cambridge, widow and 4 others. 2. Rev John Adams, master of Sidney Sussex College. 15 August 1737.
139 - Cambridge St Michael: Final concord relating to two messuages in Cambridge between: 1. John Adams, doctor in divinity, plaintiff. 2. Elizabeth Stanton and others as in 132/T95, deforciants. Michaelmas 1737.
140-1 - Cambridge St Michael: Lease and release of 'The Crown' messuage and other messuage in Green Street between. 1. Ann Carrow of Cambridge, widow. 2. Thomas Halfhyde of same, apothecary. 19 - 20 June 1739.
142 - Cambridge St Michael: Copy of will, 25 August 1737, of Robert Carrow of Cambridge, bequeathing 132/T140-1 to wife Ann. Probate 1 May 1759.
143-4 - Cambridge St Michael: Lease and release of 'Crown' messuage in Green Street. 1. Ann Carrow of Cambridge and others 2. William Howell Ewin of same. 8 - 9 October 1759.
145-6 - Cambridge St Michael: Lease and release of 'Crown' messuage in Green Street 1. William Howell Ewin. 2. John Gillam of Cambridge, brewer. 5 - 6 May 1768.
147-8 - Cambridge St Michael: Lease and release of 132/T143-4 1. John Gillam. 2. John Palmer, junior, of same, butler and wife Elizabeth Theodora. 3 - 4 November 1783.
149 - Cambridge St Michael: Bond to perform covenants: John Gillam to John Palmer. 4 November 1783.
150 - Cambridge St Michael: Policy of Royal Corporation of Royal-Exchange Assurance on house, furniture, etc of John Palmer. 10 July 1786.
151-2 - Cambridge St Michael: Mortgage by way of lease and release of 132/T150 property, for £400. 1. John Palmer and wife Elizabeth Theodora. 2. John and Issac Purrant of Over, yeoman. 10 - 11 February 1804.
153 - Cambridge St Michael: Bond for payment of £400 and interset, John Palmer to John and Issac Purrant. 11 February 1804.
154 - Cambridge St Michael: Final concord (2 copies) relating to 132/0147-8 property 1. John and Issac Purrant plaintiffs. 2. John and Elizabeth Theodora Palmer, deforciants. Easter term 1804.
155-6 - Cambridge St Michael: Lease and release, and confirmation of mortgage for £600 of 132/T147-8 now used as a private. 1. John and Issac Purrant, now of Pidley Heath nr, Somersham, Hunts, and John Palmer. 2. Charles Claydon of Cambridge, butler. 1 - 2 April 1808.
157 - Cambridge St Michael: Promissory note by John Palmer to pay Charles Clayden £600 with interest. 2 April 1808.
158 - Cambridge St Michael: Gift of dwelling house and furniture from Elizabeth Theodora Palmer, widow, of Cambridge, to son John. 27 February 1821.
159 - Cambridge St Michael: Sale particulars of house, with large back premises in Green Street with same conditions of sale, and memorandum that James Nutter purchased same for £1,008. 2 November 1824. (2 items).
160-1 - Cambridge St Michael: Bargain and sale for 1 year and release of 132/T159 (still referred to as 'The Crown'). 1. Charles Clayden, butler of Trinity College and John Palmer junior. 2. James Nutter, senior, of Shelford \ James Nutter of Cambridge - merchants & millers Octavus Nutter of same / co-partners in trade. 5 - 6 January 1825.
162 - Cambridge St Michael: Mortgage of 132/T159 for £800 (see 132/T159). 1. James Nutter and sons. 2. Charles Claydon and another. 12 January 1825.
163 - Cambridge St Michael: Bond for payment of £800. Parties as in 132/T162. 12 January 1825.
164 - Cambridge St Michael: Abstract of assignees of James Nutter to same property. 8 - 9 October 1759 - 22 April 1842.
165 - Cambridge St Michael: Conveyance of same with the passageway via the Drum Coffee House into Sidney Street. 1. James Nutter and brothers and sisters and their spouses. 2. Richard Bayley of Newmarket, merchant and others. 3. Charles Pestell Harris of Cambridge, gent. 3 to hold property in trust for 2 who are James Nutter's assignees. 4 October 1842.
166 - Cambridge St Michael: In Chancery: Wheeler v Claydon Abstract of title to cottages in Green Street, lately estate of George Kettle Wheeler deceased (14 July 1816 - 28 July 1852). 23 February 1854.
167 - Cambridge St Michael: Scale particulars of freehold property lately the estate of George Kettle Wheeler. Lot 1: Messuages nos, 19 & 20 Green Street. Lot 2: Messuage no, 21 Green Street (Bought by G E Foster for £431, 11s.) Lot 3: Bullen Close, near Stirbridge Field, parish of St Andrew the Less. (2 copies). 22 February 1854.
167-73 - Cambridge St Michael: In Chancery: Samuel Wheeler v Charles Claydon and others. Sarah Wheeler Deighton and others v Mary Wheeler and others. Sarah Wheeler Deighton and others v Mary Wheeler and others.
168 - Cambridge St Michael: Requisitions on Title to Lots 1 and 2, and replies thereto. 15 & 17 March 1854.
169 - Cambridge St Michael: Report to Court of purchase of lots 1 & 2 by George Ebenezer Foster. 31 March 1854.
170 - Cambridge St Michael: Order nisi to confirm the report in 132/T169. 19 April 1854.
171 - Cambridge St Michael: Affidavit of service of order in 132/T169. 28 April 1854.
172 - Cambridge St Michael: Order absolute to confirm the report in 132/T169. 8 May 1954.
173 - Cambridge St Michael: Certificate of separate examination of Ellen Caroline, wife of Joseph Deighton, and her consent to indenture of even date. 13 May 1854.
174 - Cambridge St Michael: Copy of assignment of estate of George Burwell, late of Bishops Stafford, Herts, a bankrupt, for benefit of creditors including Benjamin Whiten of Holborn, Middlesex, to Robert Jeffes of London. Estate included: Turk's Head Coffee House and messuage in St Michael's parish 'White Lyon' messuage, parish of St Boltoph. Houses, etc, in Penny Farthing Lane, same parish. Messuage and 26a, copyhold in Manor of Wilbraham Anglesey. 4 messuages, etc, + 47a, land, 3a, meadow and 10a, pasture in Cambridge, Little Wilbraham and Meldreth. Messuage in Wretton, Middleton, Yorkshire. Various debts including one of his father, Rev Alexander Burrell. 5 October 1719.
174-98 - Cambridge St Michael: 132/T174-98 relate to 'Turk's Head Coffee House'. (see 132/T92-4).
175 - Cambridge St Michael: Bargain and sale for £245 of Peat's Coffee House, later called the Turk's Head Coffee House. Recital of assignment above and descent of coffee house to George Burrell. 1. Robert Jeffes, assignee of 2. 2. George Burrell. 3. Robert Martin of Cambridge, baker. Enrolled 5 August, 1720. 22 April 1720.
176-7 - Cambridge St Michael: Lease and release of 4 messuages in Green Street. 1. Robert Alexander of Hanwell, Middlesex, baker,and wife Sarah. 2. Robert Martin. 12 - 13 May 1726.
178 - Cambridge St Michael: Final concord relating to 132/T176-7. 1. Robert Martin, plaintiff. 2. Robert Alexander and wife Sarah. Trinity term, 1726.
179-80 - Cambridge St Michael: Lease and release of property as in 132/T175 and to declare uses of a fine and recovery. 1. Humphrey Jordan of Cambridge, ironmonger, wife Ann, and daughter Ann. 2. Robert Neale of London,gent. 3. Thomas Lombe of Cambridge, gent. 19 - 20 January 1753.
181 - Cambridge St Michael: Final concord relating to 132/T175. 1. Robert Neale, plaintiff. 2. Humphrey Jordan, wife Ann and daughter Ann. ( 2 copies). Hilary Term, 1753.
182 - Cambridge St Michael: Exemplification of a recovery of 132/T175. 1. Thomas Lombe, demandant. 2. Robert Neale, tenant. 3. Humphrey Jordan, wife Ann and daughter Ann, vouchees. 12 February 1753.
183-4 - Cambridge St Michael: Lease and release of 'Turks Head Coffee House' and 4 messuages (now divided into 6 tenants) in Green Street. 1. Ann Jorden of Cambridge. 2. Thomas Robinson of same, gent. 20 - 21 December, 1775.
185-6 - Cambridge St Michael: Final concord (2 copies) relating to messuage in parish. 1. Thomas Robinson, plaintiff. 2. Ann jorden, deforciant. 12 June 1775.
187 - Cambridge St Michael: Assignment of Fire Insurance Policy on Turk's Head Coffee House. 1. Ann Jordan. 2. Thomas Robinson, ironmonger. Policy of Robert Martin of Cambridge, baker, dated 22 April, 1720 is attached. 11 January 1776.
188 - Cambridge St Michael: Mortgage of property as in 132/T183, for £450. 1. Thomas Robinson. 2. Susanna White of Gt Chesterford, Essex. 8 September 1777.
189 - Cambridge St Michael: Assignment of mortgage 132/T188, for securing £500 and interest. 1. Susanna White & Thomas Robinson. 2. William Metcalfe of Fordham, esq. 22 April 1779.
190 - Cambridge St Michael: Bond to perform covenants, Thomas Robinson to William Metcalf of Fordham, esq. 22 April 1779.
191-2 - Cambridge St Michael: Mortgage, by way of lease and release of 132/T183 property for £150 between. 1. Thomas Robinson. 2. John Haggerston of Cambridge, gent. 22 - 23 April 1779.
193 - Cambridge St Michael: Schedule of deeds relating to Title of Thomas Robinson's estate (i e, Turk's Head Coffe House, etc, as 132/T191-2) in mortgage to Susanna White. 12 James I (see 132/T91-4) - 22 April 1779.
194-5 - Cambridge St Michael: Lease and release, with assignment of same as 132/T193. 1. William Metcalfe, John Haggerston and Thomas Robinson. 2. Joshua Finch of Cambridge, esq. 18 - 19 June 1782.
196 - Cambridge St Michael: Summary of payments involved in transactions 132/T195. 19 June 1782.
197 - Cambridge St Michael: Mortgage of 132/T193 for £500. 1. Joshua Finch of Cambridge. 2. William Metcalf of Fordham. 13 August 1782.
198 - Cambridge St Michael: Assignment of mortgage above to attend the inheritance. 1. James Metcalfe of Fordham, son of William. 2. Thomas Smith of Cambridge, in trust for Joshua Finch. 15 March 1786.
199 - Cambridge St Michael: Appointment and conveyance of reversion of messuage in Green Street between: 1. George Hartwell Roe of Cambridge, watchmaker, and wife Eliza. 2. Edmund Law of same, tailor and robe maker. 14 May 1844.
199-206 - Cambridge St Michael: 132/T199 - 206 in parcel endorsed 'writings relating to house in Green Street, purchased by Ebenezer Foster, Esq, of Jas, Edmd, Law, Esq,'.
200 - Cambridge St Michael: Abstract of 132/T199. (14 May 1844).
201 - Cambridge St Michael: Abstract of title of Eliza Roe to messuage in Green Street. (29 September 1724 - 4 April 1842). 1844.
202 - Cambridge St Michael: Papers relating to messuage in Green Street by Ebenezer Foster from James Edmund Law. 3 items. 1849.
203 - Cambridge St Michael: Fire insurance policy on house in Green Street occupied by Gray, bookbinder. 10 June 1850.
204 - Cambridge St Michael: Papers relating to annuity charged on house in Green Street, formerly belonging to Mrs Elizabeth Sell. 4 items. 1853.
205 - Cambridge St Michael: Release of legacy charged upon estate in Green Street between 1. Ann Stocker of Cambridge. 2. George Ebenezer Foster of Cambridge, banker. 17 September 1853.
206 - Cambridge St Michael: Certified copies of certificates. Birth Samuel Martin Forlow 4 March 1764. Baptisms Ann Stocker 14 September 1832. John Forlow Marriages John Forlow & Elizabeth Holland 21 March 1756. John Farlow & Frances Martindale 19 July 1787. Burials Susannah Foster 2 August 1844. Samuel Farlow 2 April 1782. Anna Forlow 25 August 1806. Thomas Worby 11 February 1836. Robert Worby 3 March 1843. John Forlow 29 August 1789. Phoebe White 6 June 1802. Mary Dillon 24 February 1798.
207 - Cambridge St Michael: Copies of entries from Barton parish registers relating to Hills family. 1788 - 1849.
207-9 - Cambridge St Michael: 132/T207-209 in bundle marked 'Writings relating to cottage in Green Street, purchased of James Hills.
208 - Cambridge St Michael: Declaration by Elizabeth Reeve of Cambridge, widow and keeper of the guildhall in support of title of James Hills to cottage in Green Street. 26 November 1858.
209 - Cambridge St Michael: Abstract of the Title of James Hills to same as 132/T208. 9 November 1840 - 19 May 1858.
210-1 - Cambridge St Michael: Lease and release of messuage in Green Street, consideration £249, 18s. 1. William Roberts & Edward Gillam of Cambridge, gents, trustees under will of Richard Mee of same, architect and surveyor. 2. Henry Mason of same, grocer and his trustee William Beales of same, grocer. 6 - 7 July 1792.
212 - Cambridge St Michael: Mortgage of the same as in 132/T210-1. 1. Henry Mason and William Beales. 2. John Cooper of Cambridge, gentleman. 7 July 1792.
213-4 - Cambridge St Michael: Lease and release of the same as in 132/T212. 1. Henry Mason and William Beales. 2. John Mee of Greenwich, Kent, fisherman. 23 - 24 January 1793.
215 - Cambridge St Michael: Assignment of mortgage 132/T212. 1. John Cooper, by direction of Henry Mason. 2. John Blackman of Cambridge, saddler, in trust for John Mee. 24 January 1793.
216 - Cambridge St Michael: Lease for 31 years of property in 132/T210-1, rent £9 p,a. 1. John Mee. 2. William Gallyon of Cambridge, gunmaker. 8 January 1795.
217 - Cambridge St Michael: Mortgage of same as in 132/T210-1, for £200. 1. William Gallyon and wife Mary. 2. William Johnson of same, clothier. Enclosing certificates of separate examination of Mary Gallyon and her consent. 25 January 1842.
218 - Cambridge St Michael: Transfer of mortgage above and further charge of £150. 1. William Johnson and William Gallyon. 2. Octavius Johnson of Cambridge, clothier. 7 August 1851.
219 - Cambridge St Michael: Abstract of the Title of James Mackie, Richard Best, junior, and Robert Hill, devisees in trust in will of Christopher Dobson, deceased, to same property. 6 & 7 July 1792 - 3 September 1801.
220-1 - Cambridge St Michael: Lease and release of same. 1. James Mackie of Deptford, Kent, gent. Richard Best of Greenwich, Kent, wine merchant. 2. William Galloyn. 30 - 31 July 1815.
222 - Cambridge St Michael: Conveyance of messuage formerly 'The Crown', and adjoining bake- house for £840. (East of Gifford Place). 1. Charles Claydon and Robert Clarke of Cambridge at the request of Charles Pestell Harris & others. 2. Ebenezer Foster, senior, of Cambridge,esq, & Charles Finch Foster of the same. 7 August 1843.
222-8 - Cambridge St Michael: 132/T222 - 8: Deeds of Messrs, Fosters.
223 - Cambridge St Michael: Conveyance of messuage in Green Street (No,10) for £710, 10/- 1. William Asplen, late of Cambridge, banker's clerk. 2. George Ebenezer Foster. 23 December 1851.
224 - Cambridge St Michael: Conveyance of messuage in Green Street (south side) for £180. 1. James Hills of Willingham, labourer. 2. George Ebenezer Foster.
225 - Cambridge St Michael: Conveyance of bank premises, formerly the Turk's Head Coffe House, Nos, 9, 10, 19 &20 Green Street, other messuages in same and property as in 132/T22, for £5,000. 1. Ebenezer Bird, George Edward, and Charles Finch Foster, bankers and co-partners, and Edward Rawlings of Middlesex, trustees of the will of George Ebenezer Foster, deceased. 2. Messrs, Foster, bankers. 16 May 1870.
226 - Cambridge St Michael: Will of Elizabeth Foster, widow, 29 December, 1871. Leaves everything to her children, including estate at fulbourn, left her in her father William Bird's will, to be sold. Probate 12 June 1877.
227 - Cambridge St Michael: Mortgage for £4,500 with Power of Sale of estates composed of messuages and lands in Fulbourn (see above) and Bishops Stortford, Schedule of lands annexed. 1. William Bird of Bishops Stortford, Herts, esq, and others. 2. Frederick Gordon Christie of Harley Street, Middlesex, esq, and others. 15 August 1854. Endorsed with reconveyance of estates, 28 August 1865. 1. F G Christie and others. 2. William Bird.
228 - Cambridge St Michael: Return to Inland Revenue for purposes of Succession Duty of property inherited by Charles Finch Foster under will of his brother Ebenezer Bird Foster. Property consists of Freehold and copyhold estate at Fulbourn (see 132/T227). Denny Abbey farm, freehold, at Waterbeach. (Full description, acreage, tenants, rents given). 1 May 1909.
229 - Cambridge St Michael: Attested copy of probate of will of Joshua Finch of Cambridge, esquire, alderman. (Copy examined 1837). 26 January 1792.
229-41 - Cambridge St Michael: 132/T229 - 41 in bundle endorsed 'The Bank in Trinity Street'.
230 - Cambridge St Michael: Attested copy of probate of will of John Finch of Cambridge, gentleman. (Copy examined 1836). 16 July 1816.
232 - Cambridge St Michael: Attested copy of marriage settlement: George Kettle Wheeler with Ann Barron Finch, both of Cambridge. Lease and release of freehold messuage in Trinity Street known as 'Turk's Head Coffee House', and three freehold tenements and a messuage in Green Street. 1. Ann Barron Finch. 2. Charles Finch, junior, of Cambridge, ironmonger \ _ trustees. John Deighton, junior, of same, bookseller / 11 - 12 September 1827.
233 - Cambridge St Michael: Omitted.
234 - Cambridge St Michael: Attested copy of will of Ann Barron Wheeler, nee Finch. 29 April 1828.
235 - Cambridge St Michael: Attested copy of release in fee to G K Wheeler of the freehold hereditaments comprised in his marriage settlement (see 132/T232) and assignment of sums subject to the trusts of the same which have not been assigned to him by an indenture of 11 - 12 September 1827, (see 132/T232) recited here. 1. Charles Finch junior, and John Deighton, junior. 2. George Kettle Wheeler. 16 April 1834.
236 - Cambridge St Michael: Abstract of Title of G K Wheeler to freehold estate in parish of St Michael (as variously described in 132/T235). 20 - 21 December 1775 - 16 April 1834.
237-8 - Cambridge St Michael: Assignment by way of lease and release of messuage formerly called the Turk's Head Coffee House and Coach House, etc, in Green Street. 1. Charles Finch and others. 2. Charles Finch and Edmund Foster, in trust for Ebenezer Foster. 28 - 29 November 1836.
239 - Cambridge St Michael: Lease for 5 years of 4 messuages in Green Street, rent £40 p,a, 1. G K Wheeler. 2. Ebenezer Foster, senior. 29 November 1836.
241 - Cambridge St Michael: Memorandum of arrangements as to boundaries of three tenements in Green Street, with plan of same attached, made between G K Wheeler devisees and George Ebenezer Foster. 21 January 1854.
242 - Cambridge St Michael: Counterpart of agreement relating to improvements to 14 Trinity Str, (known as Oriental Cafe) and 20 Green Street, made between. 1. E B, G E and C F Foster. 2. Messrs Mathew & Son of 20 Trinity Street, Cambridge. 24 June 1904.
243 - Cambridge All Saints: Copy will of George Thring of All Saints parish, leaving property to wife Maria, 10 July 1801. Probate 28 April 1807.
243-68 - Cambridge All Saints: 132/T243 - 68 relate to site at corner of Sidney Street and Green Street (north side) at first occupied by two messuages and later by six; leasehold of the Dean and Chapter of Ely.
244 - Cambridge All Saints: Mortgage of residue of 40 years lease on same as in 132/T243, for securing £500 and interset. 1. Maria Thring of Cambridge, and sons Jeramiah and Henry of same. 2. William Mason of same, gent. Encloses bond to secure £500 and interest, parties as above. 30 October 1820.
245 - Cambridge All Saints: Further charge of £240, same property and parties as above. Encloses promissory note for £240 and interset. 6 October 1821.
246 - Cambridge All Saints: Further change of £400. Same property and parties as in 132/T244. 17 August 1826.
247 - Cambridge All Saints: Bond to secure £400 and interset. Same parties as in 132/T244. 17 August 1826.
248 - Cambridge All Saints: Reconveyance of lease as in 132/T244, consideration £1,140. 1. William Mason. 2. Jeramiah and Henry Thring, sons of Maria, deceased. 15 July 1830.
249 - Cambridge All Saints: Mortgage of residue of 40 years lease on same, for securing £1,900, with power of sale and declaration of trust of mortgage money. 1. Jeramiah and Henry Thring. 2. Richard Hopkins of St Ives, Hunts, common brewer Thomas Kimpton of Litlington, farmer. Enclosing bond to secure £1,900, parties as above. 17 July 1830.
250 - Cambridge All Saints: Licence of alienation of same site as in 132/T249. 1. Dean and Chapter of Ely. 2. Jeramiah and Henry Thring. With seal (damaged) of Dean Chapter of Ely. 25 November 1830.
251 - Cambridge All Saints: Declaration as to same, mortgaged in 132/T249 whose lease has been transferred, by Richard Hopkins, Thomas Kimpton and others. 28 May 1832.
252 - Cambridge All Saints: Copy of same as 132/T251. 28 May 1832.
253 - Cambridge All Saints: Mortgage of Equity of Redemption in same property, for securing £200 and interset. 1. Jeramiah and Henry Thring. 2. Stephen Adcock of Cambridge, gent. 12 June 1832.
254 - Cambridge All Saints: Assignment and General Release of grocer's shop in Sidney Street and Nos, 4 & 5 Green Street, left in trust to Susannah Thring in the will of Henry, died 1834. 1. Susannah Thring. 2. Jeremiah Thring. 30 December 1834.
255 - Cambridge All Saints: Letter to Ebenezer Foster, esq, concerning rent due (£350) for property in Green Street. 24 October 1839.
256 - Cambridge All Saints: Assignment of equity of redemption as in 132/T253. 1. Stephen Adcock and Jeramiah Thring. 2. Revd Robert Allen Hurlock of Cambridge. 31 January 1846.
257 - Cambridge All Saints: Security for £400 and interest and additional securities for £1,900 and £200 and interest, with release of bond and covenants, relating to property as in 132/T249. 1. Jeremiah Thring and others. 2. Stephen Adcock and others. 31 January 1846.
258 - Cambridge All Saints: Copy of lease for 21 years of No,46 Sidney Street and No,1 Green Street, rent £100 p,a providing 2, does not conduct any noisy, noisome or offensive business there. Includes full inventory of furniture and fixtures in the various rooms. 1. Jeremiah Thring. 2. Charles Frank of Cambridge, bookseller and stationer. 20 May 1846.
259 - Cambridge All Saints: Conveyance of equity of redemption in property as in 132/T249, for securing £150 and interest. 1. Jeremiah Thring. 2. John Hodson of Hardwick, farmer. 14 November 1846.
260 - Cambridge All Saints: Mortgage of property as in 132/T249, for £50 and interest. 1. Jeremiah Thring. 2. John Odell of Cople, Bedfordshire, farmer. 20 April 1852.
261 - Cambridge All Saints: Transfer of mortgage in 132/T260, for £100. 1. Jeremiah Thring and others. 2. John Odell. 7 May 1852.
262 - Cambridge All Saints: Licence of alienation of lease. 1. Dean and Chapter of Ely. 2. Thomas Kimpton and Isaiah Deck. 14 June 1852.
263 - Cambridge All Saints: Re-assignment (see 132/T259). 1. John Hodson. 2. Jeremiah Thring. 17 July 1852.
264 - Cambridge All Saints: Particulars of sale of the 6 messuages, 2 in Sidney Street and 2 in Green Street, annual value about £250. 2 November 1860.
265 - Cambridge All Saints: Particulars of sale of same as 132/T264. 26 April 1861.
266 - Cambridge All Saints: Abstract of Title of John Odell to leasehold premises in Green Street and Sidney Street. 7 May 1852 - 25 November 1859.
267 - Cambridge All Saints: Supplemental Abstract of Title of Charles Frank to 2 adjoining leasehold messuages in Green Street and Sidney Street. 1861.
268 - Cambridge All Saints: Agreement for sale of reversionary interest in No,46 Sidney Street and No,1 Green Street (see 132/T258). With plan attached. 1. Ecclesiastical Commissioners for England. 2. Charles Frank. 6 July 1871.
269 - Cambridge All Saints: Counterpart of lease for 999 years, consideration £70, of land lying at the east end of Walls Lane where the pound stands, called Pound Hill. Rent £1, 1s, p,a 2, to erect two or more substantial tenements on same within a year. Rough plan attached. 1. Mayor, Bailiffs and Burgesses of Cambridge. 2. Peet Musgrave of same, draper. 22 September 1789.
269-80 - Cambridge All Saints: 132/T269 -80 relate to property in Walls Lane, later King Street.
270 - Cambridge All Saints: Feoffment of same property and parties as in 132/T270, for £32. 22 August 1792.
271-2 - Cambridge All Saints: Lease and release of 2 tenements and garden built on North Side of land as in 132/T269, for uses stated, consideration £1,100. 1. Peet Musgrave, and his trustee Robert Ind of Cambridge, gent. 2. John Cooper of Upware, Wicken, farmer. James Gotobed of Cambridge, beer-brewer. 29 - 30 September 1811.
273-4 - Cambridge All Saints: Lease and release of 2 tenements and garden built on North Side of land as in 132/T269, for uses stated, consideration £1,200. 1. John Cooper of Spinney Abbey, farmer. 2. John Henson of Cambridge, carrier, and his trustees Thomas Mott of same, gent.
275 - Cambridge All Saints: Probate of will, 16 February, 1814, of John Henson of Cambridge, carrier, leaving property as in 132/T271-1, to wife Susanna. 15 August 1814.
276-7 - Cambridge All Saints: Marriage settlement by way of lease and release of property in 132/T271-2, in trust for uses stated. 1. Susanna Henson, widow, with consent of intended husband John Pratt of Cambridge, musician. 2. Robert Dix of Ely, grocer. 29 September 1815.
278 - Cambridge All Saints: Appointment in fee of same 132/T276-7. 1. Susanna, wife of John Pratt, professor of music. 2. Joseph William Grant of Bermondsey, Surrey, cooper. Henry Hall of Cambridge, butler to St John's College. 23 September 1834. Endorsed with deed of revocation and new appointment: 2. Joseph William Grant. John Smith of London, grocer. 15 December 1835.
279-80 - Cambridge All Saints: Lease and release of 1 of 5 messuages built by Peet Musgrave on south end of land as in 132/T269, consideration £210. Recital of lease and release, 10 - 11 July 1812, conveying same to Samuel Weldon. 1. Samuel Weldon of Cambridge, brewer. 2. John Turner of same, bricklayer. 23 - 24 June 1820.
281 - Cambridge St Giles: Lease for 80 years of 8a, 2r, 28p, in Parallelogram Road, rent £70 p,a, 2, to erect a private dwelling house suitable for the residence of a gentleman, at expense of at least £2,000. Plan of site margin. 1. Master and Fellows of Corpus Christi College. 2. Augustus Arthur Van Sittart, auditor of Trinity College, esq. 17 February 1872.
281-6 - Cambridge St Giles: 132/T281-6 relate to Grata Quites', Parallelogram Road. This road was renamed 'Grange Road' between 1878 & 1881, and after 1882 the house was renamed 'Pinehurst'.
282 - Cambridge St Giles: Lease for 78 years of right of drainage from same property as in 132/T281, rent 1 shilling p,a, plan of site and drain in margin. Recital of lease, 18 March 1871, conveying land through which drain passes from 1, to Arthur John Gray of Cambridge, builder. Parties as in 132/T281. 8 November 1873.
283 - Cambridge St Giles: Memorandum of agreement between A A Van Sittart and Frederick William Henry Myres of Westminster, esq, concerning the building of a drain to adjoin existing one and use of the latter. Plan of drains in margin. 21 June 1880.
284 - Cambridge St Giles: Abstract of Title of Hon R F A Van Sittart to same. Attached are 3 plans, as in 132/T281-3. 17 February 1872 - 16 June 1882.
285 - Cambridge St Giles: Licence to assign property, known as 'Grata Quies' to Charles Finch Foster of Cambridge. 1. Master and Fellows of Corpus Christi College. 2. Hon, Rachael Fanny Anne Van Sittart, executrix of will of A A Van Sittart, deceased, and others. 21 August 1882.
286 - Cambridge St Giles: Assignment of same, together with the Gardener's Lodge, Entrance Lodge in the grounds; for £6,300. Detailed plan of property included. 1. Hon Rachael Fanny Anne Van Sittart and others. 2. Charles Finch Foster of Cambridge, esq. 28 September 1882.
287 - Bateman Street, Norwich Street in Cambridge: Agreement for building on site, bounded on east by Hills Road, leased from Trinity Hall. Consideration £1,000 and £200 per year for 98 years as ground rent. 1. Robert Sayle of Cambridge, draper. 2. Francis Thoday and William Clayton of same, builders. 24 June 1865.
288 - Bateman Street, Norwich Street in Cambridge: Abstract of Building lease of 7a, 3r, 2p for 99 years (3 copies). 1. Master and Fellows of Trinity Hall. 2. Robert Sayle. 29 December 1865.
289 - Bateman Street, Norwich Street in Cambridge: Agreement for sale of ground rents for £82, 14s, 6d, with a further £1,109 after letting property. Plan of the streets with names of owners. 1. William Clayton. 2. Robert Sayle. 28 October 1872.
290 - Bateman Street, Norwich Street in Cambridge: Blank memorandum of Agreement for building lease by Robert Sayle. 1860
291 - Bateman Street, Norwich Street in Cambridge: Letter to William Clayton of Bateman Street, requesting him to produce certain deeds. 12 December 1870.
292 - Bateman Street, Norwich Street in Cambridge: Counterpart of lease for 14 years of messuage with shop and bakehouse, no,27 Norwich Street. 1. Francis Thoday and William Clayton. 2. Edwin King of Stetchworth, miller and corn merchant. 19 September 1868.
293 - Bateman Street, Norwich Street in Cambridge: Lease for 98 years of 7 messuages, Nos, 55 - 61 Norwich Street. 1. Robert Sayle. 2. William Clayton 24 May 1870.
294 - Bateman Street, Norwich Street in Cambridge: Licence to assign to George Lavender of Chesterton, grocer, 4 messuages, Nos, 58 - 61 Norwich Street. Parties as in 132/T293. 24 October 1873.
295 - Bateman Street, Norwich Street in Cambridge: Assignment of property as in 132/T294. 1. William Clayton. 2. George Lavender. 9 February 1874.
296 - Bateman Street, Norwich Street in Cambridge: Licence to assign to William Clayton Nos, 58 - 61 Norwich Street. 1.Robert Sayle. 2. George Lavender. 30 December 1875.
297 - Bateman Street, Norwich Street in Cambridge: Assignment of same property as in 132/T296. 1. George Lavender 2. William Clayton. 30 December 1875.
298 - Bateman Street, Norwich Street in Cambridge: No,12 Norwich Street, to Robert Joseph Laws of Cambridge, provision merchant's clerk. 8 February 1910.
298-323 - Bateman Street, Norwich Street in Cambridge: 132/298 - 323. Assignments from George Clayton of Cambridge, gentleman, and others, trustees under will of William Clayton, deceased, of leasehold premises, including schedules:
299 - Bateman Street, Norwich Street in Cambridge: Nos,13, 15, 17, 19, 21 Norwich Street, to Thomas Waller Hayward of Cambridge, professional cricketer. 8 February, 1910.
300 - Bateman Street, Norwich Street in Cambridge: No, 14 Norwich Street to Mary Stevenson of Cambridge. 8 February 1910.
301 - Bateman Street, Norwich Street in Cambridge: No, 16 Norwich Street to Alice Hayward of Cambridge. 8 February 1910.
302 - Bateman Street, Norwich Street in Cambridge: No,22 Norwich Street to William G Challender, of Cambridge, confectioner. 8 February 1910.
303 - Bateman Street, Norwich Street in Cambridge: No, 70 Norwich Street to Eliza and Agnes Crosier of Cambridge. 8 February 1910.
304 - Bateman Street, Norwich Street in Cambridge: Nos, 59, 61, 63, 65 Norwich Street to Samuel Ginn of Cambridge, gent. 15 February 1910.
305 - Bateman Street, Norwich Street in Cambridge: Nos, 37, & 39 Norwich Street to Barrett Christmas of Cambridge, machinist. 18 February 1910.
306 - Bateman Street, Norwich Street in Cambridge: Nos, 33 & 35 Norwich Street to Elizabeth Tofts of Cambridge. 18 February 1910.
307 - Bateman Street, Norwich Street in Cambridge: No, 11 Norwich Street to Herbert Bates of same, carpenter. 5 March 1910.
308 - Bateman Street, Norwich Street in Cambridge: Nos, 18 & 20 Norwich Street to Albert Hart of Cambridge, grocer. 7 March 1910.
309 - Bateman Street, Norwich Street in Cambridge: No, 50 Bateman Street to George Stephen of Cambridge, hosier. 15 January 1910.
310 - Bateman Street, Norwich Street in Cambridge: No, 27 Bateman Street to Mary Fulford of Cambridge. 21 April 1910.
311 - Bateman Street, Norwich Street in Cambridge: No, 25 Bateman Street to Anne Kennedy of Cambridge. 10 May 1910.
312 - Bateman Street, Norwich Street in Cambridge: No, 5 Bateman Street to William Sargent of Cambridge, gent. 10 May 1910.
313 - Bateman Street, Norwich Street in Cambridge: No, 6 Bateman Street to Isabella Bland of Cambridge. 10 May 1910.
314 - Bateman Street, Norwich Street in Cambridge: No, 7 Bateman Street to Edith Bland of Cambridge. 10 May 1910.
315 - Bateman Street, Norwich Street in Cambridge: No, 8 Bateman Street to Arthur Bayles of Cambridge, traveller. 10 May 1910.
316 - Bateman Street, Norwich Street in Cambridge: No, 31 Bateman Street to Fredrick Hardwick of Cambridge, tailor. 10 May 1910.
317 - Bateman Street, Norwich Street in Cambridge: No, 30 Bateman Street to Martha and Edith Bryan of Cambridge. 10 May 1910.
318 - Bateman Street, Norwich Street in Cambridge: No, 26 Bateman Street to Thomas Cambridge of Cambridge, draper's manager. 10 May 1910.
319 - Bateman Street, Norwich Street in Cambridge: No, 51 Bateman Street to Ellis P Munsey of Cambridge, jeweller. 22 October 1910.
320 - Bateman Street, Norwich Street in Cambridge: No, 17 Bateman Street to Rev to Rev William Bitton of the London Missionary Society. 24 December 1910.
321 - Bateman Street, Norwich Street in Cambridge: No, 16 Bateman Street to Bertha and Emily Granger of Cambridge. 24 December 1910.
322 - Bateman Street, Norwich Street in Cambridge: No, 15 Bateman Street to Elizabeth Selby, late of Swaffham Bulbeck. 6 March 1911.
323 - Bateman Street, Norwich Street in Cambridge: Nos, 28 & 29 Bateman Street to Frederick Hardwick of Cambridge, tailor. 20 March 1911.
324 - Cambridge St Benedict: Assignment of residue of 1000 year lease, of 2 messuages near Spittle House End, next to the garden and brick wall of the White Cannons, commonly called The Chalice Garden (where the hospital was then built) towards the east, and next to the Leys called Swine's Croft, alias Thomas Leys, towards the South. 1. Jacob Symms of Cambridge, carpenter. 2. Rt, Rev, John, Lord Bishop of Lincoln and others, trustees of the Physical Hospital erected under the will of Dr John Addenbrooke. Consideration £42; Recitals 1710, 1715. 9 January 1767.
325 - Cambridge St Mary the Less, St Botolph: Copy of will, March 1770, of William Sadler of Cambridge, apothecary leaving Watermill near Small Bridges to wife Elizabeth. Probate 18 July 1774.
325-64 - Cambridge St Mary the Less, St Botolph: 132/T325 - 64 relate to King's Mill, Bishop's Mill, Steam Mill and adjacent properties.
326 - Cambridge St Mary the Less, St Botolph: Mortgage of watermill known as Bishop's Mill, 2a, Mill Pasture, mill house etc, for securing £1,000. 1. William Sadler (junior) of Cambridge, mealman. 2. Samuel Banks of same, gent. 3 December 1774.
327 - Cambridge St Mary the Less, St Botolph: Confirmation of the mortgage in 132/T326, with further charge of £700. 8 May 1786.
328 - Cambridge St Mary the Less, St Botolph: Copy of will, 22 December, 1758, of Samuel Banks of Cambridge, tailor, leaving all property, mortgages etc, to wife, Lydia. Probate 22 July 1788.
329-30 - Cambridge St Mary the Less, St Botolph: Lease and release of property as in 132/T326 above, consideration £1,155 with Assignment. 1. Lydia Banks. 2. William Sadler, miller. 3. James Nutter of Cambridge, merchant. 4. William Hollick of same, gent. 1, and 2, acquit 3, on his paying of two several sums. Property to be assigned to 4, on death or 2nd marriage of 1. Includes schedule of deeds. 3 - 4 November 1789.
331 - Cambridge St Mary the Less, St Botolph: Surrender from will, 4 June 1817, of William Hollick appointing Wedd William Nash, his son-in-law,as executor. Probate 19 September, 1817.
332 - Cambridge St Mary the Less, St Botolph: Extract from will, 4 June 1817, of William Hollick appointing Wedd William Nash, his son-in-law, as executor. Probate, 19 September 1817.
333-4 - Cambridge St Mary the Less, St Botolph: Mortgage by way of lease and release, for securing £4,000 and interest, of a piece of ground with a malthouse, near the Cardinal's Cap towards the north and the King's Ditch towards the south, in the parish of St Botolph, land lying being Bishop's Mill, and property as in 132/T330, for trusts stated. 1. James Nutter and wife Hannah. 2. Revd, Thomas Atwood and Thomas Burgoyne, both of Middlesex. 3. Thomas Steward of Westminster, gent. 1. mortgages property to 2. and covenants to levy a fine with 3. who goes into possession. Recitals of 3 - 4 November 1789 (see 132/T329 - 30), 2 November 1792, 10 May 1809 and 16 August 1811 show descent of property to 1. 13 July 1822.
335 - Cambridge St Mary the Less, St Botolph: Final concord (2 copies) relating to 2 messuages, one water mill, one cornmill, etc, in parish of Little St Mary. 1. Thomas Steward, plaintiff. 2. James Nutter, senior, and wife Hannah. Trinity Term 1822.
336 - Cambridge St Mary the Less, St Botolph: Assignment of a term of years in trust to attend the inheritance, on mortgage as in T326, until the mortgage debt as in T334 is paid. 1. William Wedd Nash of Royston, at direction of James Nutter, Revd. Stephen Atwood and Thomas Burgoyne. 2. John Booth of Middlesex, gent. 15 July 1822.
337 - Cambridge St Mary the Less, St Botolph: Attested copy of will, 24 February, 1820, of James Nutter, senior of Shelford, merchant. Codicil 2 January 1829.
338-9 - Cambridge St Mary the Less, St Botolph: Lease and release of property as in 132/T336 above, consideration £3,597, 12s, 10d, for uses stated. 1. James Nutter, junior, and others. 2. Ebenezer Thurgood of Cambridge, yeoman. 25 & 26 November 1838.
340-1 - Cambridge St Mary the Less, St Botolph: Lease and release of same and assignment and surrender of leasehold land adjoining, behind Bishops Mills, with assignment of term to attend the inheritance. Consideration £3,051, 9d. 1. Thomas Steward, by direction of Thomas Burgoyne. 2. James Nutter. 27 & 28 November 1838.
342 - Cambridge St Mary the Less, St Botolph: Declaration by James Nutter that he believes Elizabeth Sadler to be dead. 27 & 28 November 1838.
343-4 - Cambridge St Mary the Less, St Botolph: Mortgage by way of lease and release for securing £6,000 of ground with a malthouse near Cardinal's Cap and King's Ditch where the 'Waggon and Horses' public house stands, and freehold property as in 132/T341 above, with all gears engines and insurance policies belonging to the same, for trusts stated. Several recitals. 1. James Nutter. 2. James Torkington of Stukeley Hall, Hunts, esq. 1 & 3 December 1838.
345 - Cambridge St Mary the Less, St Botolph: Bond to perform covenants. Parties as in 132/T343-4. 3 December 1838.
346 - Cambridge St Mary the Less, St Botolph: Licence to alienate 40 year lease of King's Mill at the end of Mill Lane to James Torkington. 1. Mayor, Alderman and Burgesses of Cambridge. 2. James Nutter. 7 February 1839.
347 - Cambridge St Mary the Less, St Botolph: Mortgage to secure £2,000 and interest of lease of as in 132/T347. 1. James Nutter. 2. James Torkington. 3 April 1839.
348 - Cambridge St Mary the Less, St Botolph: Particulars of sale, ordered by assignees of James Nutter, miller and merchant, a bankrupt. Lot 1: Horningsea -'Plough & Fleece' public house. Freehold. Lot 2: Cambridge -House in Market Street. Freehold. Lot 3: Histon -'Rose and Crown' public house. Copyhold. Lot 4: Cambridge -Baker's shop in Warwick Street Freehold. Lot 5: Milton -'Waggon & Horses' public house. Copyhold. Lot 6: Cambridge -Bakery and house in Sidney Street. Freehold. Lot 7: Rampton -'The Chequers' public house. Copyhold. Lot 8: Cambridge -House and baker's shop in Union Street. Freehold. & bake office Leasehold. Lot 9: Landbeach -'Red Cow' public house. Copyhold. Lot 10: Cambridge -House in St Andrew's Street. Leasehold. Lot 11: Bottisham -'Rose & Crown' public house Lot 12: Cambridge -House in Green Street. Freehold. Lot 13: Cambridge -'House of Commons' public house and tea rooms in Hills Road. Freehold. Lot14: Cambridge -House, baker's shop etc in Hills Road. Freehold. Lot15: Cambridge -House in Mill Lane. Freehold. Lot16: Cambridge -'Waggon and Horses' public house in Mill Lane. Freehold. Lot17: Cambridge -Graneries & Coal warehouses. Freehold. Lot18: Cambridge -King's Mill. \ Leasehold. Lot19: Cambridge -Bishop's Mill. - Plan annexed. Freehold. Lot20: Cambridge -Steam Mill. / Leasehold. Lot21: Cambridge -Brewery & house in Trumpington Street. Freehold. Lot22: Trumpington -'Red Lion' public house. Copyhold. Lot23: Cambridge -3 houses in East Road. Freehold. Lot24: Cambridge -House in East Road. Freehold. Lot25: Cambridge -2 houses in Broad Street, East Road. Freehold. Lot26: Cambridge -'Admiral' public house in Mill Road. Freehold. Lot27: Fulbourn -'Rising Sun' public house. Freehold. Lot28: Cambridge -Fishery in River Cam. Leasehold. Lot29: Hauxton -'Kings Head'. Freehold. Lot30: Haddenham -'Three Horse Shoes' public house Freehold. Lot31: Life Assurance Policy on the life of the bankcrupt. Lot32: Life Assurance Policy on the life of a gentleman. Lot33: Cambridge -3 houses in Wellington Row. Freehold. 26 May 1842.
349 - Cambridge St Mary the Less, St Botolph: Abstract of the title of the assignees of James Nutter to King's Mill. 20 October 1836 - 22 April 1842.
350 - Cambridge St Mary the Less, St Botolph: Licence to assign residue of 40 years's lease on property as in 132/T349, to Ebenezer Foster of Trumpington, esq. 1. Mayor, Alderman and Burgesses of Cambridge. 2. Messrs, Bayley, Bell, Malden and Lindsell, assignees of James Nutter. 1 September 1842.
351 - Cambridge St Mary the Less, St Botolph: Assignment of lease as in 132/T350, consideration £2,000. 1. James Torkington and others. 2. Ebenezer Foster. 2 September 1842.
352 - Cambridge St Mary the Less, St Botolph: Undertaking by James Torkington to satisfy certain judgements affecting estates of James Nutter. 2 copies. 20 September 1842.
353 - Cambridge St Mary the Less, St Botolph: Conveyance of equity of redemption of freehold property as in 132/T341. 1. James Nutter and others. 2. James Torkington. 30 September 1842.
354 - Cambridge St Mary the Less, St Botolph: Licence to assign residue of 40 years lease of site of Steam Mill at back of Bishop's Mill, and small piece of land adjoining, bounded by Sheep's Green and River Cam, to James Torkington. 1. Mayor, Alderman and Burgesses of Cambridge. 2. Assignees of James Nutter. 10 November 1842.
355 - Cambridge St Mary the Less, St Botolph: Assignment of lease in 132/T354, consideration £2,000. 1. William J Purchas of Cambridge, and others, assignees of James Nutter. 2. James Torkington. 11 November 1842.
356 - Cambridge St Mary the Less, St Botolph: Articles of agreement to sell for £6,000. Bishop'S Mill 2a, mill pasture and steam mill adjoining, between James Torkington and Ebenezer Foster. 2 August 1848.
357 - Cambridge St Mary the Less, St Botolph: Further requisitions upon title to freehold and leasehold, parties as in 132/T356. 28 - 29 September 1848.
358 - Cambridge St Mary the Less, St Botolph: Licence to assign residue of lease of property as in 132/T354 to Ebenezer Foster. 1. Mayor, Alderman and Bailiffs of Cambridge. 2. James Torkington. 5 October 1848.
359 - Cambridge St Mary the Less, St Botolph: Assignment of same as in 132/T358, consideration £1,900. 1. James Torkington. 2. Ebenezer Foster of Trumpington. 6 October 1848.
360 - Cambridge St Mary the Less, St Botolph: Declaration of Thomas Nutter as to the will and offspring of his father, James Nutter, deceased. 6 October 1848.
361 - Cambridge St Mary the Less, St Botolph: Conveyance of freehold land as in 132/T341, consideration £4,100. 1. James Torkington and his trustee William Russell of Cambridge, gent. 2. Ebenezer Foster. 6 October 1848.
362 - Cambridge St Mary the Less, St Botolph: Licence to under-let for residue of 40 years' lease, property as in 132/T351 and 132/T359, to Charles Finch Foster of Mill Lane, miller. 1. Mayor, Alderman and Bailiffs of Cambridge. 2. Ebenezer Foster. 4 August 1870.
363 - Cambridge St Mary the Less, St Botolph: Lease for 40 years of same, consideration £350, annual rent £56 6s, includes plan of site with property coloured pink and blue. see 132/T362. 19 May 1879.
364 - Cambridge St Mary the Less, St Botolph: Correspondence, solicitors' accounts, etc. 13 items relating to the mills. 1843 - 1870.
365 - Cambridge St Mary the Less, St Botolph: Licence to demise unexpired term of lease of shop, known as No.3 Station Road to Samuel Stevenson and Walter Simpson, both of Cambridge. 1. Master Fellows of Jesus College. 2. Robert Bennett of Worcester. 30 April 1900.
366 - Cambridge St Mary the Less, St Botolph: Licence to demise unexpired term of lease of shop, known as No,3, Station Road to Sidney Freeman of Cambridge. 1. Master and Fellows of Jesus College. 2. Samuel Stevenson and Walter Simpson. 24 October 1903.
367 - Cambridge: Copy will, 14 April 1634, of Thomas Newman, gentleman. Probate, 6 April 1635.
368 - Cambridge: Copy will, of Robert Martin, baker. 22 October 1726.
369 - Cambridge: Will of Joseph Woodcock, bricklayer. 16 March 1732.
370 - Cambridge: Probate of will, 26 January 1792, of Joshua Finch, alderman. 13 June 1798.
371 - Cambridge: Probate of will, 13 December 1797, of Sarah James, widow. 16 May 1799.
372 - Cambridge: Copy of extract of will, 21 November 1808, of John Palmer, butler. Probate 14 December 1812.
373 - Cambridge: Copy of probate of will, 7 June 1809, of Elizabeth Goodall. 3 September 1814.
374 - Cambridge: Copy of probate of will, 7 June 1809, of Elizabeth Goodall, spinster. 3 September 1814.
375 - Cambridge: Probate of will, 6 February 1835, of Mary Watts, spinster. 4 March 1837.
376 - Cambridge: Probate of will, 20 March 1834, of William Gallyon, gunmaker. 23 April 1838.
377 - Chesterton: Manor of Chesterton: Enfranchisement of tenement and grounds in Church Lane, malting house and 5 cottages for £20, 16s, between Rev Henry Benson of Farncombe, Surrey and Ebenezer Bird Foster. 10 November 1879.
378 - Chesterton: Conveyance of plot no, 186 on the De Freville Freehold Building Estate, Montague Road, consideration £66, 17s, 6d, with plan of site. 1. William Payne of Kettering, Northants, builder. 2. Herbert Bunnett of Cambridge, upholsterer. 7 April 1894.
379 - Chesterton: Mortgage of house on site above, for securing £105. 1. Herbert Bunnett. 2. Trustees of Cambs, Permanent Building Society. 21 August 1894.
380 - Chesterton: Agreement to let same property as in 132/ T379, known as Linden Villa, annual rent £22. 1. Herbert Bunnett. 2. Martha Wheaton of Chesterton. 24 September 1895.
381 - Chesterton: 2 receipts relating to 8 Montague Road, and memorandum of deeds referring to the same as in 132/T378. 1925.
382 - Chesterton: Memorandum of agreement to sell boat-house at old Chesterton for £30, ground rent £3, with receipt. 1. Gerrard Brown Finch. 2. Sidney James Freeman. 26 August 1898.
383 - Fen Ditton: Lease for 21 years of la, next to the river called 'Fen Ditton Parish Holt', annual rent 30s. 1. Churchwardens and Overseers of the poor of Fen Ditton. 2. Matthew Scott of Cambridge, basket maker. 28 February 1766.
384 - Dry Drayton: Mortgage of freehold messuage, for securing £20 and interest. 1. William Gallyon of Cambridge, gunsmith. 2. John Cooper of same, gent. 2 January 1786.
385 - Dry Drayton: Mortgage of same messuage for same money. see 132/T384. 1. William Gallyon. 2. Issac Grundon of Cambridge, gent. 2 January 1790
386-8 - Manor of Downham: admissions to 28a, fen consisting of 12a, in Westmore, 12a, in Fodder Fen and 4a, in Head Fen, also 1/2a, arable in Hawkly Field. (Last deed omits the 4a, + 1/2a). 18 May 1747, 19May 1756, 18 October 1769. (3 items).
389-95 - Manor of Downham: admissions and surrenders relating to fen and arable in Downham and Sutton, including copy will of Freeman Cawthorne of Chatteris, farmer. (1769, 132/T391). 1756 - 1812.
396 - Downham, Ely: Affidavit giving relationships to Richard Moxon, a bankrupt, occupier of above property. 28 June 1821.
397 - Downham, Ely: Copy decree relating to the above bankrupt and settlement of his debts. 3 June 1833.
398 - Manor of Downham: authority to enter satisfaction on conditional surrender by Blanch Prentis of Earith, Hunts, widow. 19 May 1801.
399 - Downham, Ely: Release of incumbrances affecting copyhold estate of 4a, fen in Sixth Drove, Fodder Fen, 20a, fen in Westmoor, 12a, in Fodder Fen beyond the Sixth Drove Bridge, 6a, fen in Fifth Drove, 8a, in 7th Drove, Head Fen, 8a, in 7th Drove Fodder Fen, 16a, at lower end of 7th Drove, 8a, fen in Head Fen, 4a, in 6th Drove,Head Fen, 6a in North Fen, 6a, in 5th Drove, Fodder Fen, 6a, in 6th Drove, Head Fen, part. Consideration £694 16s. 1. Executor of Jesse Claxton of Ely, gent, and assignees of Daniel Russell, late of Downham, bankrupt, and others. 2. William Harlock of Ely, brewer. 9 March 1836.
400 - Downham, Ely: Manor of Downham: admission of Huntingdon Martin of Downham, farmer, to 68a, fen lands in the various droves of Fodder Fen and Head Fen. 11 November 1836.
401 - Downham, Ely: Abstract of title of Huntington Martin to divers lands in Downham Fens held of the manors of Downham and Ely Ports. 6 June 1781 - 29 March 1836. (1838).
402 - Downham, Ely: Manors of Ely Porta and Downham: deed of covenant to surrender lands in Head Fen, copyhold of Downham, and in Westmoor, copyhold of Ely Porta, for security of £1,000. 1. Huntington Martin. 2. John Mason of Loughborough, Leics, carrier and others. Encloses acknowledgement of satisfaction, 27 November 1866. 27 November 1839.
403 - Downham, Ely: Copy will, proved 14 March 1815, of Philip Hopkin of Downham, leaving 12a, copyhold in Fodder Fen and 4a, fenland in same to wife Dinah. (1842).
404 - Downham, Ely: Manor of Downham: admissions to and surrenders of lands in Fodder Fen and Head Fen. 1842 - 1867. (14 items).
405 - Downham, Ely: Sale particulars of fen, wash and high land in Downham and Ely Westmoor, last one including plan. 1844, 1850, 1866, 1856. (5 items).
406 - Downham, Ely: Manor of Ely Porta: admissions, and 1 order to enroll satisfaction, to 4 1/2a, in Westmoor and other lands. 1800 - 1867. (6 items).
407 - Downham, Ely: Abstract fo title of the trustees for sale of late Harington Martin, to various fen and other lands, copyhold of the manor of Downham, 1789 - 1859. 1867.
408 - Downham, Ely: Additional abstract of title of same as in 132/T407 to land copyhold of manors of Downham and Ely Porta, 1839 - 1866. 1867.
409 - Downham, Ely: Particulars of sale, with plan of 130a, 1r, 31p, arable land with farmhouse and Homestead, situated in Head Fen, Downham, and Ely Westmoor, bought by Thomas Granger of Ely, gardener. June 1894.
410 - Downham, Ely: Abstract of title of the trustees for sale under the will of Richard Bellringer, of property above, 1867 - 1892. 1894.
411-2 - Ely: Lease and release of messuage and orchard in St Mary's parish, 1. Thomas Derisley of Soham, gent. 2. Richard Bailey of Thorney, carpenter. Consideration £121 1s. 28 - 29 January 1735.
413 - Ely: Mortgage for securing £80 and interest of same. 1. Richard Bailey. 2. Mary Lightfoot of Ely, widow. 27 March 1736. Encloses bond of 1, to 2, for £160, and surrender at manor court of Ely Porta of property by 1, to the use of 2. 27 March 1736.
414-5 - Ely: Lease and release of messuage and 1 1/2a, land in Ely, consideration £200. 1. Richard Bailey. 2. John Leroo of Thorney Abbey, grocer. 12 - 13 May 1740.
416 - Ely: Final concord (2 Copies) relating to messuage and garden in Ely. 1. John Leroo, plaintiff. 2. Richard Bayley and wife Sarah, def. Michaelmas term, 1740.
417 - Ely: Deed of surrender and assignment of mortgage term of years of same. Recitals of 132/T413 - 5. 1. Mary Robinson of Ely, widow, executrix of Mary Lightfoot. 2. John Leroo of Peterborough, gent. 29 March 1780.
418-9 - Ely: Lease and release of property as in 132/T413-15. Consideration £130. 1. John Leroo. 2. William Apsey of Ely, brazier. Encloses bond for performance of same, for £600. 13 - 14 April 1780.
420 - Ely: In Chancery: Declaration by John Leroo that he has not made any settlement of the property conveyed as in 132/0418-9. 14 April 1780.
421 - Ely: Memorandum of lease for 10 years to Edward Ingram of Lucerne Piece to be planted with fruit trees. Plan of site near Downham Lane, on back. 25 March 1826.
422 - Ely: Fire insurance policy on William Apsey's buildings in Cat's Lane, Ely, for £100. 28 September 1844.
423 - Ely: In Chancery: certificate of lodgement of proceeds of sale of real estate of William Apsey, deceased. 1 July 1889.
424 - Ely: Plan of property on Downham Lane and Nutholt Lane, Ely, to be sold. 9 May 1889.
425 - Ely: Requisitions on title for conveyance of part of same property as in 132/T424, to Thomas Granger. June 1889.
426 - Ely: Abstract of title of the trustees of the will of William Apsey, junior, 1845 - 1887, to same property as in 132/T424. 1889.
427 - Ely: Conveyance of property as in 132/T242, adjoining Cat's Lane and Downham Lane, consideration £467, 11s, 6d. Plan of site in margin. 1. William Harlock of Ely, gent, and William Marshall of same, gent. 2. Thomas Granger of same, market gardener. 1 August 1889.
428 - Ely: Papers relating to Granger's property: notice of intention to pay off mortgage of 19th October 1894 to Messrs, Sindalls; schedule of documents relating to 130a, 1r, 31p, in Head Fen, Downham and Ely Westmoor; letter from Archers, solicitors, to Evans, solicitors, about furnishing an attested copy of deed. 1905. (3 items).
429 - Ely: Certificate of contract for redemption of land tax on William Granger's property in Cat's Lane (Chapel Street), with plan of site. 28 February 1912.
430 - Ely: Application for and certificates of payment of estate duty on farm in Sixth and Seventh Drove, Downham Fen, Ely, belonging to Thomas Granger, deceased. 4 September 1917.
431 - Ely: Lease for 14 years, annual rent £125, of messuage, wine merchants office, wine shop, etc, in High Street, Ely. Includes schedule of fixtures, room by room. 1. Ann Elizabeth Mainprice of Ely, widow, and others. 2. Joseph Ledger of Cambridge, dealer in wines and spirits. 11 August 1884.
432 - Ely: Memorandum that Joseph Ledger deposited above lease with Messrs, Fosters, bankers. 18 February 1886.
433 - Ely: Licence to assign lease 132/T431 to James Home. 1. A E Mainprice. 2. Joseph Ledger. 17 August 1886.
434 - Ely: Licence to assign lease 132/T431 by way of mortgage. 1. A E Mainprice and others. 2. James Home of Ely, wine merchant, assignee of same lease. 17 August 1886.
435 - Ely: Assignment of lease (132/T431) for the residue of 14 years. 1. Joshua Ledger. 2. James Home. 19 August 1886.
436 - Ely: Mortgage of the same lease for securing £700 and interest. 1. James Home. 2. Messrs, Fosters, bankers, of Cambridge. 19 August 1886.
437 - Ely: Lease for 14 years of premises as in 132/T431 above, annual rent £120. Includes schedule of fixtures, room by room. 1. Ann Elizabeth Greenwood, of Notting Hill, London, and another. 2. James Home. 14 August 1896.
438 - Ely: Licence to assign lease by way of mortgage, parties as in 132/T437. 15 September 1896.
439 - Ely: Memorandum of agreement to mortgage lease as in 132/T437. 1. James Home. 2. Messrs, Fosters. 18 September 1896.
440 - Ely: Memorandum of transfer of security as in 132/T437. 1. James Home and Messrs Fosters. 2. Capital and Countries Bank, Limited. 6 January 1904.
441-2 - Lease and release of Moor Farm, Fordham, containing 207a, 3r, 11p, meadow, pasture and arable land, and assignment of two terms therein to attend the inheritance. 1. John Smith of London, banker, and others. 2. Rev, Robert Hele Selby Hele of Bovington Lodge, Herts. 20 - 21 May 1817.
443 - Fordham: Covenant to produce title deeds of Moor Farm, with schedule of same. 1. Lord John Townshend of the Strand, Middlesex. 2. Rev, R H S Hele. 21 May 1817.
443A - Fordham: Schedule of deeds and documents comprising title of William Dunn Gardner to Moor Farm and a messuage in Mill Lane, Fordham, with rough draft. 1742 - 1844. (2 items).
444 - Manor of Histon St Andrew: Admission of Elizabeth Woolfe of Cambridge to messuage, close of pasture and 16a, arable in Histon and Impington, on surrender of John Peck and wife Margaret. 3 May 1686.
445 - Manor of Histon St Andrew: Admission of John Woolfe, baker, to 3r, pasture in Brigg Close, Impington, on surrender of Uriah Ranew. 24 April 1701.
446 - Manor of Histon St Andrew: Admission of Rev, George Woolfe to property as in 132/T444, on death of sister Elizabeth. 5 May 1714.
447 - Manor of Histon St Andrew: Admission of Katherine Woolfe, widow, and son John to property as in 132/T445, on death of Rev George Woolfe. 28 October 1737.
448 - Manor of Histon St Andrew: Admission of Catherine, wife of William Pendredd, daughter of late George Woolfe, to moiety, on death of her mother, of messuage, close of pasture and spinney and 9a, arable. (Other moiety due to another daughter, Martha). 23 December 1755.
449 - Manor of Histon St Andrew: Recovery by William and Catherine Pendredd of same. 9 November 1757.
450 - Manor of Histon St Andrew: Admission of same to same. See 132/T448. 9 November 1757.
451 - Manor of Histon St Andrew: Admission of William Walton by will of Martha Woolfe of Thornham, Northants, to other moiety of 132/T448 above, and surrender by same to use of his will. 20 July 1758.
452 - Manor of Histon St Andrew: Surrender of same by William Walton to use of William Pendred of Kimbolton, Hunts, and wife Catherine. 20 May 1760.
453 - Manor of Histon St Andrew: Admission of William and Catherine Pendred to same, on surrender of William Walton. 6 October 1760.
454 - Manor of Histon St Andrew: Deputation to take surrender (2 attested copies), Thomas Lombe of Cambridge, chief steward, to Edward Billett of Eynesbury, Hunts. Attached to one is surrender by William and Catherine Pendred of same property, to use of will of survivor, 28 January 1762. 24 December 1762.
455 - Manor of Histon St Andrew: Conditional Surrender of same property by William and Catherine Pendred to Silvester Oliver, senior, of St Neots, Hunts, for securing £80 and interest. 7 January 1763.
456 - Will of Catherine Pendred of Kimbolton. 24 August 1764.
457 - Abstract of title of William Pendred to estate held of the Manor of Histon St Andrew. 24 April 1701 - 19 October 1764.
458 - Manor of Histon St Andrew: Surrender with bond for £700 by William Pendred to John Oslar of Impington, of messuage and barn, close of pasture, 16a, arable in towns fields, and 3r, pasture in Brigg's Close. 18 January 1773. (2 items).
459 - Manor of Histon St Andrew: Notice to quit possession of property in 132/T458, John Oslar to John Liste, tenant in possession of premises. 18 January 1773.
460 - Manor of Histon St Andrew: Admission of John Oslar, on surrender of William Pendred, to same. 17 November 1773.
461 - Manor of Histon St Andrew: Admission of Elizabeth Drage of Cambridge, by will of her father, John Oslar, to same. 12 December 1793.
462 - Extract from Histon and Impington Inclosure award, referring to allotments of Elizabeth Drage. 31 May 1806.
463 - Manor of Histon St Andrew: Surrender by Elizabeth Drage of property to William Collin of Cambridge, carpenter, purchased for £525. Encloses account for expenses of conveyance. 29 April 1820.
464 - Manor of Histon St Andrew: Admission of William Collin on surrender of Elizabeth Drage. 21 November 1820.
465 - Manor of Histon St Andrew: Admission of William Collin, junior, on death of his father, William. Encloses steward's account for expenses of admission. 30 November 1826.
466 - Rough plan of Impington estate of Elizabeth Drage, with note of acreage (total 12a, 3r, 5p). Nd.
467 - Rough plan of Collin's allotment in Impington Field. Nd.
468 - Manor of Ferme Part, Histon: Admission of James How of Waterbeach to 2 1/2a, arable: 1/2a, in Fox Moor Hill, 1/2a, near Warf Patch in East Field, 1/2a, next to Brooke Ditch in Croswell Field, la, in Barrow Field, on surrender of John Barker of Witcham, yeoman. 30 September 1766.
469 - Manor of Ferme Part, Histon: Admission of John Watson to same as in 132/T468, by will of his uncle, James How. 28 October 1796.
470 - Manor of Ferme Part, Histon: Surrender by John Watson and others of la, 5p, allotment under Enclosure Act, to Stephen Radford of Oakington. 28 March 1807.
471 - Manor of Ferme Part, Histon: Affidavit of Rushworth Barker of Histon, farmer, that his uncle, John Barker, of Girton, surrendered lands to James How. 12 April 1807.
472 - Manor of Ferme Part, Histon: Abstract of title of John Watson to la, 5p, in Histon. 23 June 1742 - 31 May 1806.
473 - Manor of Ferme Part, Histon: Surrender of same by Stephen Radford of Oakington, farmer, to John Raper of Histon. 7 November 1812.
474 - Manor of Ferme Part, Histon: Admission of John Raper, junior, to same, on death of father, John Raper, and surrender of Stephen Radford. 21 June 1832.
475 - Manor of Ferme Part, Histon: Surrender by John Raper of same, at direction of John Ivatt of Cottenham, to Ann, wife of John Ivatt. 21 June 1832.
476 - Manor of Ferme Part, Histon: Admission of Anne Ivatt to same, on surrender by John Raper. 21 June 1832.
477 - Manor of Ferme Part, Histon: Surrender by John and Ann Ivatt of sale, to William Collin of Cambridge. 9 October 1837.
478 - Manor of Ferme Part, Histon:Letter to Mr Collon giving particulars of Ivett's allotment. Nd.
479 - Manor of Ferme Part, Histon:Letter to Mr Collin warning him to attend court to be admitted, with steward's account for expenses of admission attached. 9 July 1841.
480 - Manor of Ferme Part, Histon:Deed of enfranchisement: Charles Pine Coffin Lord of the Manor, to William Collin, for £11, 13s, property as in 132/T478. Encloses receipt for deed and note of value of property. 29 April 1860.
481 - Exract from will of John Liste of Impington. 13 May 1773.
482 - Mortgage bond of Williams Camps of Waterbeach, farmer, to Edward Graves of Toft, cordwainer. 23 April 1810.
483 - Manor of Histon St Etheldred: Surrender by William Camps of 1a, 3r, 8p, and 4a, 32p, land in Impington to David Gennell of Milton, farmer. 24 September 1814.
484 - Manor of Histon St Etheldred: Admission of David Gunnell to same. 3 October 1814.
485 - Manor of Histon St Etheldred: Conditional surrender by David Gunnell of same to Edward Randall of Cambridge, gentleman. 18 May 1816.
486 - Manor of Histon Etheldred: Bond for securing £200 and interest, parties as in 132/T485. 18 May 1816.
487 - Particulars of sale of 2a, 0r, 16p, freehold and 6a, copyhold of manor of Histon St Etheldred, and 2 1/2a, copyhold in East Field of Chesterton. (2 copies). Attached are acknowledgement of purchase of part by William Collin, junior, and receipt of Mary Collin, widow and executrix of William Collin, senior, 16 January 1828. 18 July 1826.
488 - Manor of Histon St Etheldred: Acknowledgement of satisfaction on conditional surrender, 5 January 1807, by George Chapman of Cambridge to William Mace, late of Histon. 25 September 1826.
489 - Affidavit of Robert Gee of Cambridge, attorney, that Bridget Paris of Cambridge died intestate c, 1797 and that her brother Thomas succeeded to copyholds in Histon and Impington. 2 September 1826.
490 - Manor of Histon Etheldred: Acknowledgement of satisfaction, Edward Randall to David Gunnell. 25 October 1826.
491 - Manor of Histon St Etheldred: Surrender by David Gunnell of property as in 132/T483. 31 October 1826.
492 - Manor of Histon St Etheldred: Abstract of title of David Gunnell to copyhold lands. 21 April 1743 - 26 June 1817.
493 - Manor of Histon St Etheldred: Admission of William Collin to property as in 132/T483, on surrender of David Gunnell. (Badly Torn). 30 November 1826.
494 - Abstract of title of John Watson to copyhold estate in Histon containing 7a arable land. 12 February 1754 - 31 May 1806.
495 - Manor of Histon St Etheldred: Admission of Stephen Radford of Oakington to 5a, 1r, 24p, in Histon, on surrender by Taylor Harwood of Cambridge, Watchmaker. 5 January 1808.
496 - Manor of Histon St Etheldred: Conditional surrender by John Raper of Histon, butcher, by the hand of Stephen Radford, of same, to use of John Fuller of Cambridge, publican. 5 November 1812.
497 - Manor of Histon St Etheldred: Bond for £800 of John and Ephraim Raper, brothers, to John Fuller. 5 November 1812.
498 - Manor of Histon St Etheldred: Surrender by Stephen Radford of same property to John Raper. 7 November 1812.
499 - Manor of Histon St Etheldred: Acknowledgement of satisfaction of John Fuller to John Raper, relating to 132/T496. 20 January 1819.
500 - Histon, Impington: Copy of baptismal certificate of John, son of John and Charlotte Raper, 11 June 1808. (1831).
501 - Manor of Histon St Etheldred: Surrender by John Raper of Chesterton at direction of John Ivatt of Cottenham of 3a, 2r, in Histon, to use of Ann Ivatt, wife of John. 2 July 1832.
502 - Manor of Histon St Etheldred: Acknowledgement of satisfaction on conditional surrender dated 21 January 1819, between Executors of Charles Bottomley, late of Cambridge, gent, and John Raper. 1 January 1833.
503 - Manor of Histon St Etheldred: Admission of Ann Ivatt to property as in 132/T501, on surrender by John Raper. 20 May 1833.
504 - Manor of Histon St Etheldred: Surrender by John and Ann Ivatt of property as in 132/T501, to use of William Colin. Consideration: £200. 9 October 1837.
505 - Manor of Histon St Etheldred: Admission of William Collin to same. 24 April 1838. Encloses steward's accounts for conveyance.
506 - Manor of Histon St Andrew: Surrender by John Raper at direction of John Ivatt, of 1a, 2r, to use of Ann, wife of John. 2 July, 1832.
507 - Manor of Histon St Andrew: Acknowledgement of satisfaction as in 132/T502. 1 January 1833.
508 - Manor of Histon St Andrew: Admission of Ann Ivatt to property as in 132/T506, on surrender by John Raper. 20 May 1833.
509 - Manor of Histon St Andrew: Surrender by John and Ann Ivatt of property as in 132/T506, to use of William Collin. 9 October 1837.
510 - Manor of Histon: Admission of William Collin to property in 132/T506. 24 April 1838.
511 - Deed of Enfranchisement of arable land in Bigg Close, messuage, close of pasture and Spinney and several pieces of land in fields of Impington formerly held of Manor of Histon St Andrew. 1. William Richard Sumpter of Histon. 2. William Collin of Cambridge. Consideration £200. 13 April 1853.
512 - Deed of Enfranchisement, of 6a, in Impington and 3a, 3r, in Histon, formerly held of the manor of Histon St Etheldred; Consideration £90. Parties as in 132/T511. 13 April 1853.
513 - Abstract of Title of trustees under marriage settlement C J S Pine Coffin to freehold premises in parishes of Histon St Andrew, Histon St Etheldred, Impington and Chesterton. 1856.
514 - Conveyance of diverse lands in Impington, consideration £250. 1. Trustees for sale under marriage settlement of C J S Pine Coffin. 2. William Collin. 11 June 1857.
515 - Abstract of title of John Watson to freehold land at Histon where a windmill 'lately' stood, and a new allotment adjoining it, 1/2a, altogether. Rough plan of allotment in margin. 1806.
516 - Histon, Impington: Lease and release of freehold land where a windmill lately stood and a new allotment adjoining it, 1/2a, altogether. 1. John Watson of Harston, farmer. 2. Stephen Radford of Oakington, farmer. Consideration £220, 10s. 23 - 24 April 1807.
518 - Lease and release of property as in 132/T516-7. 1. Stephen Radford. 2. John Raper of Histon, farmer. Consideration £30. 3 - 4 November 1812.
520 - Bond to bar dower, parties as 132/T518-9. 4 November 1812.
521 - Mortgage of property as in 132/T518, for securing £600 and interest. 1. John Raper. 2. Charles Bottomley of Cambridge, gentleman. Encloses bond for the same. 21 January 1819.
522 - Abstract of Title of John Raper to freehold and copyhold estates in Histon and Impington. 23 June 1742 - 11 June 1829.
523-4 - Lease and release of property as in 132/T520, consideration £255. 1. John Raper, by direction of John Ivatt of Cottenham. 2. Ann Ivatt, wife of John Ivatt. Includes Assignment of mortgage 132/T520, from executors of Charles Bottomley, deceased, to John Ivatt. 2 - 3 July 1832.
525-6 - Lease and release of property as in 132/T523, consideration £40. 1. John and Ann Ivatt. 2. William Collin of Cambridge, merchant. Includes assignment of mortgage 132/T520 to Ebenezer Foster of Cambridge, gentleman. 8 - 9 October 1837.
527 - Certificate of separate examination of Ann Ivatt and her consent to the above transactions. 9 October 1837.
528 - Particulars of sale of 7a arable copyhold of manors of Histon St Andrew and St Etheldred; 7a, arable, 1/2a, freehold, remainder copyhold of same manors and Ferme Part in Impington; 3 tenements and 2a, garden copyhold of manor of Histon St Etheldred. 18 October 1831.
529 - Conditions of sale of property in 132/T528, and acknowledgement of purchase of Lot1 by William Chivers for £292 19s. 18 October 1831.
530 - Estate of William Collin, deceased: receipt for succession duty on cottage, farm, homestall and about 55a, in Histon, Impington and Chesterton, part freehold, part copyhold of the manor of Chesterton. 12 January 1865.
531 - Notification to J Wilson of Histon of his allotment, under the Histon and Impington Inclosure Act, of la, 0r, 30p. 14 December 1803.
532-3 - Lease and release of 2 1/2a, arable in the fields of Impington, consideration £31, 5s, with covenant to levy a fine. 1. William Disberry of Barnwell, yeoman, and others. 2. William Mace of Histon, yeoman. 9 - 10 November 1786.
534 - Final concord relating to land in Histon. 1. Thomas Lombe, gent, plaintiff. 2. William Disberry and others, deforciants. Michaelmas Term 1786.
535 - Mortgage of 2a, 16p, in Impington, for securing £120 and interest. 1. William Mace of Impington, yeoman. 2. George Chapman of Cambridge, robe-maker. 29 March 1806.
536-7 - Lease and release by deed of exchange of property above for messuage, divided into 5 cottages in Milton, belonging to Essex. 1. William Mace, now of Milton. 2. Philip Essex of same, carpenter, and Richard Wallis of Cambridge, grocer. 7 - 8 October 1808.
538-9 - Lease and release of property as in 132/T535. 1. Philip Essex and his trustee. 2. Mary Graves of Comberton, widow, and her trustee. Consideration £300. 8 - 9 March 1809.
540 - Assignment to attend the inheritance on mortgage 132/T535. 1. George Chapman. 2. Field Dunn Barker of Cambridge, in trust for Philip Essex. Consideration £120. 7 March 1809.
541-2 - Reconveyance by way of lease and release; (see 132/T538-9). 17 - 18 April 1810.
543-4 - Lease and release of property in 132/T538-9. 1. Philip Essex and his trustee. 2. William Camps of Waterbeach, farmer, and his trustee. Consideration £525. 19 - 20 April 1810.
545-6 - Lease and appointment by release, by way of mortgage in fee, of same property. 1. William Camps. 2. Edward Graves of Toft, cordwainer. Consideration £800. 21 & 23 April 1810.
547-8 - Lease and release with appointment of same. 1. William Camps and others. 2. David Gunnell and his trustee. Consideration £420. 23 - 24 September 1814.
549 - Mortgage of same, for securing £200 and interest. 1. David Gunnell. 2. Edward Randall of Cambridge, gentleman. Endorsed is reconveyance, 25 October 1826, the mortgage having been payed off. 18 May 1816.
550 - Abstract of Title of David Gunnell to same property, 9 - 10 November 1786 - 18 May 1816. 1826.
551-2 - Lease and release of same, 1. David Gunnell. 2. William Collin of Cambridge, merchant. Consideration £200. 30 - 31 October 1826.
553 - Conveyance of 3 adjacent freehold plots in Kneesworth, containing 1,215 sq, yards. Consideration £75. Includes covenant to produce Title deeds. 1. Edmund Nash of Notting Hill, doctor, and others. 2. John and Joseph Phillips of Royston, esquires. 28 September 1880.
554 - Longstanton: Pedigree of Henry Lord Willoughby de Broke, from 1503. c, 1820.
555 - Longstanton: Lease for 9 years of 2 farmhouses and about 340a, in both parishes, annual rent £170. 1. John Peyto, Lord Willoughby de Brooke of Berkeley Square. 2. Henry Headly of Stapleford, farmer. 5 May 1799.
556 - Longstanton: 'An act for vesting certain estates of John Peyto, Lord Willoughby de Brooke, in counties of Hertford, Cambridge, Gloucester and Somerset, entailed by an Act of Parliament of 27 Henry VIII, in trustees, upon trust to sell the same, and to lay out the monies thence arising in the purchase of other estates (in Warwickshire) to be settled to the same uses as the estates so sold. Schedule of estates. (Printed). Includes the estate above, let to Henry Headly. 54 Geo, III Sess 1813-4. Royal Assent, 14 July 1814.
557 - Longstanton: Charge and demise for securing £902, 10s, being expenses incurred by John Peyto, Lord Willoughby de Broke upon the inclosure of Longstanton St Michael. 1. Commissioners for inclosing Longstanton St Michael. 2. Executors of John Peyto Lord Willoughby de Brooke. 20 March 1816.
558 - Longstanton: Charge and demise for securing £400, being expenses incurred upon the inclosure of Longstanton All Saints. 1. Commissioners for enclosing Longstanton All Saints. 2. Executors of John Peyto Lord Willoughby de Brooke. 20 March 1816.
559 - Longstanton: Extract from Inclosure Award for All Saints: 4 freehold allotments to Lord Willoughby de Brooke. 10 April 1816.
560 - Longstanton: Extract from Inclosure Award for St Michael: 7 freehold allotments to Lord Willoughby de Brooke. 11 April 1816.
561 - Longstanton: Abstract of the Title of Henry Peyto, Lord Willoughby de Brooke and his trustees to manor of Longstanton and a farm. 27 Henry VIII - 54 Geo, III. (1535/6 - 1814).
562 - Longstanton: Particulars and conditions of sale of manor of Longstanton, residence and farm with about 344a, and memo of purchase by Salmon Linton of Westwick. 6 September 1828.
563 - Longstanton: Affidavit of Rev, Robert Barnard of Lithorn, Warwickshire, relating to heir of John Peyto Lord Willoughby de Broke. 24 December 1828.
564-5 - Longstanton: Lease and release of property as in 132/T562, 1. Trustees for sale, with consent of Hon, Henry Peyto, Lord Willoughby de Brooke. 2. Salmon Linton of Westwick, esquire. Consideration £11,600. 18 - 19 March 1829.
566-7 - Longstanton: Lease and release of 1r, 13p, freehold allotment in St Michael's. 1. John Aworth of Longstanton St Michael, jobber, and others. 2. Salmon Linton. Consideration £210. 22 - 23 December 1837.
568 - Longstanton: Conveyance of 2r, 30p, in Little Moor Field, in St Michael's. 1. James Ivatt of Cottenham, farmer, & wife Ann. 2. Salmon Linton, senior. Consideration £52 10s. 8 October 1842.
569 - Longstanton: Appointment and release of messuage and premises in St Michael's. 1. Executors of Elizabeth Sell, deceased. 2. Salmon Linton and William Linton. Includes Assignment of a term of years from Ebenezer Foster to George Twiss, both of Cambridge. 6 June 1844.
570 - Longstanton: Conveyance of 2 cottages and la, 1r, 37p, in St Michaels. 1. Hon, & Rev, Daniel H Finch Hatton of Weldon, Northants, & Edward Hatton Finch Hatton of same. 2. Salmon Linton, junior, of Longstanton St Michael, farmer. Consideration £250. 29 September 1858.
571 - Longstanton: Deed of covenant to produce Title deeds, parties as above. 29 September 1858.
572 - Longstanton: Receipt for £142 16s, for house and premises, paid by S Linton to William Linton. 11 March 1865.
573 - Longstanton: Order of exchange of lands in Longstanton: close of pasture called Collins, piece of arable called America and cottage in St Michael's for 10a, 2r, 31p, in Drams Field, All Saints, between Edward Hatton Finch Hatton and Salmon Linton. Plan of sites, and schedules. 27 June 1872.
574 - Longstanton: Mortgage of property as in 132/T565, for securing £4,000. 1. Salmon Linton, esq. 2. John Linton of Westwick Hall, esq. 6 October 1877.
575 - Longstanton: Transfer of same by way of mortgage for securing £4,000. 1. John Linton. 2. Messrs, Reed and Wayman, solicitors. endorsed with reconveyance, 29 November 1886, mortgage having been paid off. 20 October 1877.
576 - Longstanton: Mortgage of mortgage debt as in 132/T547. 1. John Linton. 2. Thomas Reed of Denver, Norfolk, and William Kaye of Holmwood Edgerton near Huddersfield. 29 November 1886.
577 - Longstanton: Abstracts of Title of Salmon Linton's trustees and mortgages to Property as in 132/T565. March 1829 - November 1886. Property as in 132/T573. June 1872. 8a, 2r, 7p, and 5a, in Mill Field, Oakington. November 1860. Property as in 132/T568. October 1842. Property as in 132/T567. December 1837. 2r, 17p, grassland in Longstanton. September 1858. Property as in 132/T570. September 1858. Property as in 132/T569. June 1844 - November 1860. (8 items).
578 - Longstanton: Supplemental Abstract of Wills of Salmon Linton, senior, and Salmon Linton, junior, and proceedings in Chancery. 9 June 1855 - 12 December 1890.
579 - Longstanton: Declaration of Richard Shipp of Longstanton, coachman, relating to estate of Salmon Linton, senior and junior, with particulars of sale of same, including Grange Farm, 347a, arable and grassland. May, September 1891.
580 - Longstanton: Papers relating to purchase of Grange Farm by Queen's College, Cambridge. (6 items). 1891 - 1892.
581 - Valuation of and report on estate of Charles Ellis in Melbourn and Meldreth. Plan of sites attached. 21 January 1882.
582 - Valuation of and report on estates in Fulbourn and Meldreth. May 1882.
583 - Manor of Melbourn with Meldreth; conditional surrender of 2a, 3r, 32p, in Mill Field, and three allotments, Charles Ellis of Meldreth, farmer, to Messrs, Fosters. 19 August 1882.
584 - Manor of Topcliffes: conditional surrender of two plots in Meldreth containing 6a, 2r, 21p, in Chiswick End Field, parties as in 132/T583. 19 August 1882.
585 - Manor of Melbourn with Meldreth Argentines and Trayles: conditional surrender of 7 plots in Mill Field, Melbourn, containing 49a, 6r, 22p, parties as in 132/T583. 19 August 1882.
586 - Mortgage of freeholds in Melbourn, Meldreth and Fulbourn, and copyholds of the manors of Sheene in Meldreth, Melbourn with Meldreth Argentines and Trayles, Veyseys otherwise Haslindines, and Fulbourn Zouches (detailed schedules attached). Parties as in 132/T583. 19 August 1882.
587 - Letter to Fosters referring to mortgages in 132/T586. 14 September 1882.
588 - Manor of Sheene in Meldreth: conditional surrender of 4 allotments containing 8a, 1r, 12p, 2 plots and messuage in Chiswick End Field containing 8a, 3r, 5p, 2 cottages and close of pasture called Greens. Parties as in 132/T583. 11 October 1882.
589 - Melbourn, Meldreth: Papers (4 items) relating to Charles Ellis' estates. 1883, 1887, 1909.
590 - Manor of Hogginton otherwise Oakington: deed of enfranchisement of 8a, 2r, 7p, in Mill Field, to which Salmon Linton was admitted on 23 May 1837. 7 November 1860.
591 - Manor of Hogginton otherwise Oakington: deed of enfranchisement of 5a, in Mill Field, to which Salmon Linton, junior, was admitted on 28 December 1850. 7 November 1860.
592 - Manor of Orwell: admission of Francis Miller to messuage, 14a, arable and 5a, arable in common fields, on death of his grandfather thomas Farrow. 18 January 1785.
593 - Manor of Orwell: admission of Elizabeth Farrow to same (see 132/T592), on death of husband Thomas. 18 January 1785.
594 - Manor of Orwell: conditional surrender of various plots containing c, 18a, Farrow Miller, farmer to Rev, William Law, rector of Orwell. 31 December 1836.
595 - Extracts from Orwell Inclosure Award relating to allotments of Farrow Miller. 8 January 1838.
596 - Manor of Orwell: acknowledgement of satisfaction, William Law to Farrow Miller, junior, by will of Farrow Miller to farmhouse, double tenement and c,18a. 12 November 1841.
597 - Manor of Orwell: Admission of Joseph Miller, senior, for life, remainder to Joseph Miller, junior, by will of Farrow Miller to farmhouse, double tenement and c, 18a. 12 November 1841.
598 - Manor of Orwell: Acknowledgement of satisfaction, Clement Lucas of Royston, Herts, to Joseph Miller, senior and junior. 10 January 1849.
599 - Manor of Orwell: conditional surrender by Joseph Miller, senior and junior, to Thomas Coward of Queen's College, Cambridge, of property as in 132/T597. 20 January 1849.
600 - Manor of Orwell: Acknowledgement of satisfaction, Thomas Coward to Joseph Miller, senior and junior. 16 September 1850.
601 - Manor of Orwell: Conditional surrender of same property, Joseph Miller, senior and junior, to Joseph Fetch of Cambridge. 16 September 1850.
602 - Orwell: Deed of covenant relating to mortgage of copyhold messuage and lands, consideration £600, parties as in 132/T601. 16 September 1850.
603 - Authority to discharge mortgage 132/T599, parties as in 132/T601. 16 September 1854.
604 - Manor of Orwell: Acknowledgement of satisfaction, Joseph Fetch to Joseph Miller, senior and junior. 9 September 1854.
605 - Assignment of mortgage 132/T602 above, Joseph Fetch to Ann Prosser of Ickleton, widow. 9 September 1854.
606 - Manor of Orwell: Conditional surrender of property as in 132/T599, Joseph Miller to Ann Prosser. 25 August 1860.
607 - Manor of Orwell: Deed of enfranchisement of copyhold estate, consideration £341, Charles Tounley of Fulbourn, esq, to Joseph Miller, with schedule annexed. 29 January 1862.
608 - Manor of Orwell: Acknowledgement of satisfaction, Ann Prosser to Joseph Miller. 28 April 1862.
609 - Mortgage with power of scale, consideration £1,000, of 3 plots in River Field containing c, 18a, also farmhouse, double messuage and 3 cottages. 1. Joseph Miller of Orwell farmer. 2. Francis Eaden of Stroke Prior, Worcs, soap manufacturer, and John Eaden of Cambridge, solicitor. 3 May 1862.
610 - Manor of Orwell: Property and parties as in 132/T609. 7 January 1865.
611 - Orwell: Transfer of mortgages 132/T608-9, from Joseph Miller and others to Robert Pigg of Layston, Herts, farmer. 20 November 1866.
612 - Mortgage for securing £275 of copyhold and freehold property subject to prior mortgage 132/T611. 1. Joseph Miller. 2. John Fordham and others of Royston, Herts, bankers. 12 December 1866.
613 - Further security for additional loan of £265, between Joseph Miller and Robert Pigg. 7 January 1868.
614 - Transfer of mortgages 132/T611-3. 1. Robert Pigg and others at direction of Joseph Miller. 2. Edmond Foster of Cambridge, gentleman. Endorsed with further charge, Miller to Foster, 28 May 1872. 1 January 1871.
615 - Conveyance of 18a, 2r, in Downhill Field, formerly three separate plots in River Field, consideration £1,000. 1. Edmund Foster. 2. Martha Prime of Barrington and George Coleman of Throcking, Herts. 14 April 1877.
616 - Lease and release of c.54a, dispersed in fields of Orwell, and 1/2a, close of pasture called Knotters, being the estate of William Woodham, late of Shepreth, deceased. 1. William Woodham of Bishops Stortford, brewer, and wife Sarah. 2. Edward Prime of Orwell, yeoman, and his trustee. Consideration £1,700. 24 - 5 June 1788.
618 - Copy of will, 7 September 1829, of Edward Prime of Orwell. Probate, 13 May 1831.
619 - Act for inclosing lands and commuting tithes in Orwell. Royal Assent, 30 March 1836.
620 - Mortgage for securing £225 of allotment containing c, 45a, received under act in 132/T619. 1. William Johnson of Helion Bumpstead, Essex, esq. 2. Pettengell Merry, junior, of Orwell, farmer. 25 April 1837.
621 - Attested copy extract from deed of disentail of lands in Orwell and Wimpole. 1. William Johnson and others. 2. James Renshaw of Middlesex, esq. 31 March 1840.
622 - Attested copy extract from marriage settlement relating to various places including estate in Orwell and Wimpole, between William Johnson Richardson and Mary Mitford Renshaw. 4 April 1840.
623 - Attested copy of conveyance of outstanding legal estate in hereditaments held under will of P Johnson, deceased. 1. Mary Johnson Stanes of Chelmsford, Essex, and another. 2. William P J W P Johnson of Bexly, Kent, esq. 24 September 1845.
624 - Mortgage for securing £1,800 of estate in Orwell. 1. Pettengell Merry of Orwell, farmer. 2. Joseph Toller of Gt Wilbraham, esq. 11 October 1845. Endorsed with reconveyance, 2, to Edward Merry of Hoxton, Middlesex, 18 December 1857.
625 - Conveyance of cottage, farm and lands in Orwell, consideration £2152. Plan of same on back of one sheet. 1. William P J W P Johnson. 2. Pettengell Merry. 21 November 1845.
626 - Mortgage of estate in Orwell, for securing £131, endorsed with note of repayment, March 1858. 1. Edward Merry. 2. William Sumpter and Orlando Hyde of Cambridge, gents. 19 June 1855.
627 - Conveyance of lands, etc, in Orwell, consideration £4764. 1. Edward Merry. 2. Edward Prime of Barrington, farmer. Plan of land, with acreages, in margin. 25 March 1858.
628 - Deed of covenant to produce title deeds of estate in 132/T627, with schedule of same. Parties same. 25 March 1858.
629 - Conveyance of allotment of 1a, 2r, 16p, in Orwell, enclosing extract from Inclosure Award relating to same. 1. Edward Merry. 2. Edward Prime.
630 - Manor of Orwell: admissions and surrenders, etc, including letters of administration of estate of Edward Prime, late of Barrington, 1835. (15 items). 1798 - 1877.
631-2 - Over, Willingham Field: Lease and release of 2a, 2r, in Ford Fen, 1. Francis and Thomas Salmon of Cambridge. 2. Richard Vitty of same, gent. Consideration £15. 23 - 4 March 1792.
633 - Over, Willingham Field: Copy of will of William Papworth, late of Over, devising freehold and copyhold property to children John, Phillip and Lydia. 22 January 1805.
634 - Over, Willingham Field: Extract from same (see 132/T633), relating to 7r, in Ford Fen Meadow left to son Phillip, with terrier. 6 May 1806.
635 - Over, Willingham Field: Feoffment of 3r, in West Meadow, consideration £30. 1. John Ogilvie of Woodhurst, Hunts, and wife Susannah. 2. William Lack of Willingham, carpenter. 16 October 1807. Encloses copy of will of Daniel Lack of Willingham, carpenter (proved, 27 March 1819).
636 - Over, Willingham Field: Appointment, and feoffment of 7r, in Ford Fen, consideration £177. 1. Philip Papworth of Over and wife Mary. 2. Daniel Lack and his trustee Waddilow Nix of St Ives, Hunts. 15 July 1809.
637 - Over, Willingham Field: Office copy of will of Daniel Lack of Willingham, carpenter, devising inter alia 7r, in West Meadow to daughter Sarah. Probate, 27 March 1819.
638 - Over, Willingham Field: Abstract of title of Daniel Lack to 7r, freehold in Over. 1792 - 1836.
639-40 - Over, Willingham Field: Lease and release of 7r, arable in Ford Fen Meadow, 1. Daniel Lack of Willingham, butcher, son of D Lack, carpenter. 2. William Lack of same, carpenter. Consideration £70. 1 - 2 July 1836.
641 - Over, Willingham Field: Mortgage for securing £70, of 3r, in West Meadow and 7r, in Ford Fen Meadow. 1. William Lack and another. 2. Mary Hewson of St Ives, Hunts, widow. endorsed with note of assignment and repayment, 11 June 1855. 2 July 1836.
642 - Over, Willingham Field: Abstract of title of executors and trustees under will of Mrs Mary Lack to la, 2r, 1p, freehold in Willingham Field. 29 June 1840 - 6 April 1876.
643 - Over, Willingham Field: Supplemental abstract of same, (see 132/T642). 23 September 1876.
644 - Over, Willingham Field: Manor of Over: admissions, surrenders, etc, relating to 2a, 22p, allotment in Willingham Field in lieu of part of 6a, arable, 8a, Penny Land and 3r, of long meadow in Ouze Fen. (23 items). 1769 - 1878.
645 - Over, Willingham Field: Bargain and sale of 5a, copyhold, consideration £22, under a commission of Bankrupt against James Carveley. 1. Commission of Bankrupt. 2. John Gleaves of Willingham, farmer. 24 January 1818.
646 - Over, Willingham Field: Copy will of John Gleaves of Willingham, farmer. (2 copies). Probate 16 July 1831.
647 - Over, Willingham Field: Extract from Inclosure award relating to 2a, 22p, in Willingham Field allotted to Joseph Gleaves. 16 December 1840.
648 - Over, Willingham Field: Sale particulars of rights of common and 4a, meadowland in Hempsall, Willingham bought by Thomas Frohock for £501. 7 May 1840.
649 - Over, Willingham Field: Conveyance of la, in Willingham Field, consideration £45. 1. John Gleaves of Willingham, farmer. 2. Joseph Gleaves of same, farmer. Very small plan of site in margin. 8 April 1847.
650 - Over, Willingham Field: Copy will of Joseph Gleaves the elder of West End, Willingham. (Died 26 January 1861). 22 December 1860.
651 - Over, Willingham: Certified copies from Willingham parish registers relating to burials of Rebecca Gleaves (1847) and Sarah Gleaves (1844). (1865).
652 - Over, Willingham Field: Brief abstract of title of Eliza Gleaves to la, freehold. 1832 - 1860.
653 - Over, Willingham Field: Abstract of title of Charles Frohock and wife Eliza (late Gleaves) to 2a, 22p, copyhold (see 132/T644) and la, freehold. 1806 - 1878.
654 - Manor of Rampton: Admission of Henry Marshall and wife Anne to messuage, croft, 20a, arable, 3a, meadow, 3a, marsh and 2a, of Oxholme, for life, with remainder to Henry's heirs, on surrender of Francis Finch. 15 April 1652.
655 - Manor of Rampton: Manor of Lyes in Cottenham: Admission of John Emerson to 12a, arable, on surrender by Thomas Atkinson. 23 October 1633.
656 - Manor of Rampton: Admission of Henry Marshall to messuage and close adjoining, on surrender by John Cooper. 9 April 1678.
657 - Manor of Rampton: Admission of John Marshall to messuage, 20a, arable, 30a, marsh and 3a, meadow on surrender of his father Henry Marshall. 17 April 1679.
658 - Manor of Rampton: Admission of John Marshall to 20a, arable dispersed in fields and 1r, marsh in Hardwell on surrender by James Essex. 18 January 1682 - 1683.
659 - Manor of Rampton: Admission of Mercy Stocklin to messuage by will of Margaret Rule. 23 April 1696.
660 - Manor of Rampton: Admission of William Marshall to property as in 132/T657, by will of his father John Marshall. 19 April 1723.
661 - Manor of Rampton: Abstract of Title of William Marshall to copyhold estate. 15 April 1602 - 19 April 1723.
662 - Manor of Rampton: Terrier of lands dispersed in open fields. No tenant named. 1736.
663 - Manor of Rampton: Admission of Henry Marshall and wife Mary to 2 messuages, 20a, arable, 20a, land, 3a, meadow, 3a, marsh, on surrender by Henry Marshall. 28 October 1766.
664 - Manor of Rampton: Certified extracts from parish registers of Rampton, Knapwell and Willingham, explaining Mrs Pyke's and Mrs Porter's title to estate in Rampton. (1818).
665 - Manor of Rampton: Memorandum of purchase at auction of unspecified property by Robert Ivatt of Cottenham. 8 January 1818.
666 - Manor of Rampton: Admission of Catherine, wife of William Porter, and Mary Pike on death of Sarah Kefford, to property as in 132/T663. 31 December 1818.
667 - Manor of Rampton: Surrender by William Porter and others of messuage, 2a, pasture, toft, 2 1/2a, meadow, 3 1/2a, fenland, land called Mag's Hill, and 30a, 2r, 32p, in fields, to Robert Ivatt. 21 June 1819.
668 - Manor of Rampton: Admission of Robert Ivatt to same, on surrender by William Porter and wife Catherine, and Mary Pike. 18 July 1821.
669 - Manor of Rampton: Admission of William Brand to messuage, close and la, in Oxholme, on surrender by Thomas Brand. 13 April 1670.
670 - Manor of Rampton: Admission of William Brand to messuage on death of William, his father. 15 January 1682 - 1683.
671 - Manor of Rampton: Admission of Richard Brand of Mepal to 3a,, meadow dispersed in fields and 3a, marsh in Hempsell Fen, on surrender by Thomas, his father. 30 April 1736.
672 - Manor of Rampton: Admission of James Brand of Haddenham to messuage on surrender by Thomas Brand. 23 April 1745.
673 - Manor of Rampton: Surrender by Richard Brand of property in 132/T671 to use of James Brand. 19 December 1747.
674 - Manor of Rampton: Admission of James Brand to same. 23 December 1753.
675 - Manor of Rampton: Admission of John Waddington of Ely to same, with messuage and 1 1/2a, close of pasture, on forfeited conditional surrender, dated 5 April 1773, by James Brand. 15 October 1782.
676 - Manor of Rampton: Memorandum by James Smith and John Groves that they have become tenants of John Waddington. 31 December 1782.
677 - Manor of Rampton: Surrender by James Brand, now of Downham, Norfolk, of his copyhold lands to John Waddington. 1 January 1783.
678 - Manor of Rampton: Articles of agreement, Thomas Brand of Haddenham to Edward Bull to sell property as in 132/T675, close of pasture being 3a. Consideration £305. 28 January 1792.
679 - Manor of Rampton: Surrender by John Waddington of property as in 132/T675, to Edward Bull. 26 April 1792.
680 - Manor of Rampton: Admission of Edward Bull to the same, (see 132/T675). 26 April 1792.
681 - Manor of Rampton: Conditional surrender by Edward Bull of same to Richard Vitty of Cambridge. See 132/T675. 26 April 1792.
682 - Manor of Rampton: Release of equity of redemption in copyhold estate, Thomas Brand to Edward Bull. 28 April 1792.
683 - Manor of Rampton: Acknowledgement of satisfaction, Richard Vitty to Edward Bull. 9 February 1799.
684 - Manor of Rampton: Conditional surrender by Edward Bull of same, to Betsy Osborn of Willingham and another, for securing £150. 9 February 1799.
685 - Manor of Rampton: Conditional surrender by Edward Bull of same, to John Dodson of Swavesey, for securing £80. See 132/T678. 22 September 1810.
686 - Manor of Rampton: Conditional surrender by Jonathan Pauley, by direction of Edward Bull, of 4a, arable dispersed in fields, to Betsy Osborn and others. 13 April 1811.
687 - Manor of Rampton: Surrender by Jonathan Pauley of same to Edward Bull, subject to 132/T686. 13 April 1811.
688 - Manor of Rampton: In Chancery:- Order to make absolute an order nisi to confirm report relating to Salmon Linton's purchase of part of estate; Justinian Casamajor and others v, James Cranbourne Strode and others. 25 June 1812.
689 - Manor of Rampton: In Chancery:- Certificate that Salmon Linton's purchase money had been paid into bank. Parties as in 132/T688. 19 November 1813.
690 - Manor of Rampton: Surrender by Edward, son of Edward Bull of messuage, etc, to Salmon Linton of Westwick. 6 March 1818.
691 - Manor of Rampton: Acknowledgement of satisfaction: Betsy Osborn and others to Edward Bull. 7 March 1818.
692 - Manor of Rampton: Accounts, etc relating to Samuel Linton's admission to estate in Rampton. (6 small items in stamped envelope). 1860 - 1874.
693 - Manor of Rampton: Abstract of title of Salmon Linton to several pieces of arable freehold land in Rampton and Longstanton St Michael, including that part described 132/T669-92, formerly copyhold. 1827 - 1874.
694 - Manor of Rampton: Surrender by Sarah Peck of 13 1/2a, arable dispersed in fields, to use of her will. 14 December 1710.
694-722 - Manor of Rampton: Endorsed 'Late Aworth's'.
695 - Manor of Rampton: Admission of Sarah Peck to same, by will of Robert Peck, her father. 17 April 1758.
696 - Manor of Rampton: Admission of William Badcock on death of Thomas, his father, to messuage and 3a, marsh in Hempsell. 23 May 1780.
697 - Manor of Rampton: Release by Alexander Moore and wife Ann, late Peck, of property as in 132/T695 to Sarah Anderson, late Peck, of Cambridge. 9 April 1792.
698 - Manor of Rampton: Surrender by Sarah Anderson (see 132/T697), to William Badcock. 14 April 1792.
699 - Manor of Rampton: Bond for £400, parties as in 132/T698. 14 April 1792.
700 - Manor of Rampton: Admission of John Barret to 3a, meadow, 3a, and 3r, marsh in Hempsell, 1/2a, arable in Moore Furlong, and 1r, meadow called Coat Rood, on surrender by John Hall and wife Ann. 3 July 1800.
701 - Manor of Rampton: Copy of will, 7 May 1803, of John Bond, leaving 6a, freehold pasture in Over, 3a, meadow, 3a, marsh and 4a, arable in Rampton to Elizabeth Pickings. (2 copies). Probate 25 February 1809.
702 - Manor of Rampton: Surrender by John Barrett of land as in 132/T700, to Jonathan Pauley. 8 April 1809.
702A - Manor of Rampton: Admission of Jonathan Pauley to same (see 132/T700). 28 September 1810.
703 - Manor of Rampton: Surrender by Jonathan Pauley of 3a, meadow, part of property above, to William Badcock. 25 January 1812.
704 - Manor of Rampton: Admission of William Badcock to la, croft pasture on surrender by Joseph Gleaves. 18 July 1821.
705 - Manor of Rampton: Attested copy of discharge for legacy under will of John Bond, William Mitchell and wife Sarah to Thomas Foreman. 30 April 1827.
706 - Manor of Rampton: Attested copy of discharge for legacy under will of Thomas Aworth and wife Alice to Thomas Foreman. 30 April 1827.
707 - Manor of Rampton: Surrender by Thomas Foreman of 3a, meadow to John Aworth. 19 April 1828.
708 - Manor of Rampton: Admission of John Aworth to same (see 132/T707). 18 November 1828.
709 - Manor of Rampton: Admission of John Aworth by will of William Badcock to property as in 132/T696, 698, 703-4. 18 November 1828.
710 - Manor of Rampton: Conditional surrender by John Aworth of same, to William Goodes of Cambridge (see 132/T709). 4 December 1828.
711 - Manor of Rampton: Conditional surrender by John Aworth of same, to William Goodes of Cambridge (see 132/T709). 5 May 1829.
712 - Manor of Rampton: Acknowledgement of satisfaction. William Goodes to John Aworth. 1 May 1830.
713 - Manor of Rampton: Conditional surrender by John Aworth of same property to John Headly of Stapleford, gentleman. 1 May 1830.
714 - Manor of Rampton: Bond as security, parties as in 132/T713. 1 May 1830.
715 - Manor of Rampton: Conditional surrender by John Aworth of same property as in 132/T713 to John Headly. 28 August 1830.
716 - Manor of Rampton: Mortgage bond of John Aworth to John Headly. 28 August 1830.
717 - Manor of Rampton: Conditional surrender, parties as in 132/T716, of property as in 132/T715. 15 October 1831.
718 - Manor of Rampton: Survey of estate in Rampton belonging to John Aworth. 25 January 1832.
719 - Manor of Rampton: Sale particulars of estate as in 132/T715, (2 copies). 2 February 1832.
720 - Manor of Rampton: Acknowledgement of satisfaction, John Headly to John Aworth. 24 March 1832.
721 - Manor of Rampton: Surrender by John Aworth of property 132/T719, to Thomas Ivatt of Rampton, farmer. 24 March 1832.
722 - Manor of Rampton: Admission of Thomas Ivatt to same, on surrender by John Aworth. 6 June 1832.
723 - Manor of Rampton: Copy surrender by John Duckins,of Rampton, yeoman, of messuage to Edward Hilton of Rampton, tailor. 9 November 1744.
723-37 - Manor of Rampton: Endorsed'Mann. Late Bill.
724 - Manor of Rampton: Admission of John Barret of Rampton, gardener to 3a, meadow and 3a, marsh in Hempsell Fen, 1/2a, arable in Moore Furlong, 3r, marsh in Hempsell and 1r, meadow called Coat Rood, on surrender by John Hall and Ann (late Duckin), his wife. 3 July 1800.
725 - Manor of Rampton: Conditional surrender by John Barrett of same property, to Edward Randall of Cambridge. 3 July 1800.
726 - Manor of Rampton: Memorandum of agreement made between John Barrett of Histon gardener, and Jonathan Pauley of Rampton, farmer, to sell copyhold lands for £177 10s. 4 February 1809.
727 - Manor of Rampton: Acknowledgement of satisfaction, Edward Randall to John Barrett. 8 March 1809.
728 - Manor of Rampton: Surrender by John Barrett of property as in 132/T274 to Jonathan Pauley. 8 April 1809.
729 - Manor of Rampton: Surrender of part of same, by Jonathan Pauley to John Bills of Longstanton, serving-man. 11 March 1815.
730 - Manor of Rampton: Surrender of part of property in 132/T724 by Edward Bull to John Bill. 27 April 1816.
731 - Manor of Rampton: Admission of John Bills to property as in 132/T729, on surrender by Jonathan Pauley. 18 July 1821.
732 - Manor of Rampton: Admission of John Bill to property in 132/T730 on surrender by Edward Bull. 18 July 1821.
733 - Manor of Rampton: Will of John Bill of Rampton, farmer, leaving property to wife, Jane. 25 October 1833.
734 - Manor of Rampton: Admission of Jane Bill, widow, to property in 132/T724, under will of John Bill, deceased. 1 May 1838.
735 - Manor of Rampton: Admission of Frances Jeeps and Jane Marsh as nieces and customary heirs of Jane Bill, deceased, to same. 1 June 1841.
736 - Manor of Rampton: Surrender of same by Joseph Jeeps, wife Frances and Jane Marsh to Elizabeth Mann, wife of Francis Mann of Rampton, farmer. 1 June 1841.
737 - Manor of Rampton: Admission of Elizabeth Mann to the same, on surrender by Joseph Jeeps and others. 1 June 1841.
738 - Manor of Rampton: Copy probate of will of Henry Neave of Rampton, yeoman, devising messuage, farm called Brumidgham's, messuage and 6a, arable and 6a, meadow and pasture called Beaumonts, messuage called Lintons, and 10a, arable freehold in Willingham. 28 February 1758.
738-63 - Manor of Rampton: Endorsed 're. Mann. Late Leeds'.
739 - Manor of Rampton: Admission of Alice, widow of Henry Neave, to messuage, 20a, arable, 3a, meadow, 3a, marsh, and 2a, in Oxholm, and 12a, arable, by will of her late husband. 17 April 1758.
740 - Manor of Rampton: Admission of Sarah, daughter of Henry Neave, deceased, to messuage, close and 2a, 5r, arable and 36 diverse acres arable and a quarter fenning. 17 April 1758.
741 - Manor of Rampton: Admission of Sarah, daughter of Henry Neave, deceased, to messuage, and a half fenning. 17 April 1758.
742 - Manor of Rampton: Admission of Sarah, daughter of Henry Neave, deceased, to messuage, 6a, arable, 3a, marsh, 3a, meadow. 17 April 1758.
743 - Manor of Rampton: Admission of Sarah, daughter of Henry Neave, deceased, as heir to her sister Susan Neave, to messuage called Lintons, 3a, marsh and 3a, meadow. 17 April 1758.
744 - Manor of Rampton: Admission of Sarah, daughter of Henry Neave, deceased, on death of Alice Neave, her aunt, to messuage and 44a, arable, dispersed in fields. 30 July 1771.
745 - Manor of Rampton: Copy will of Sarah Leeds, late Neave, of Bluntisham. 7 November 1776.
746 - Manor of Rampton: Surrender by Charles Leeds of Bluntisham and wife Sarah of lands, to use of her will. 7 November 1776.
747 - Manor of Rampton: Admission of Sarah Leeds to copyhold lands, on death of Alice Neave, widow. 12 June 1787.
748 - Manor of Rampton: Recovery suffered by Charles Leeds and wife Sarah, also her admission and surrender and surrender to the use of her will, property as in 132/T740. 12 June 1787.
749 - Manor of Rampton: Surrender by same, to use of will, of copyhold lands. 15 October 1788.
750 - Manor of Rampton: Admission of Charles Leeds by will of Sarah, his late wife to property as in 132/T741, also messuage and half a fenning, messuage and 20a, arable, 3a, meadow, 3a, marsh and 12 several a, arable. 18 May 1803.
751 - Manor of Rampton: Admission of Sarah Feary and Elizabeth Leeds to reversion, on death of Charles Leeds their father, property as in 132/T750 excepting one messuage and half a fenning. 18 May 1803.
752 - Manor of Rampton: Admission of Charles Leeds by will of his wife Sarah, to property as in 132/T742, 43, 44. 26 May 1803.
753 - Manor of Rampton: Admission of Sarah Feary and Elizabeth Leeds to reversion expectant of death of Charles Leeds their father, property as in 132/T742,3,4,. 26 May 1803.
754 - Manor of Rampton: Recovery suffered by John Feary and wife Sarah, and William Saunders and wife Elizabeth to use of Sarah and Elizabeth, and their admission. Property as in 132/T740, 750, and 753.
755 - Manor of Rampton: Surrender by John and Sarah Feary and William and Elizabeth Saunders of messuage and close containing la, 3r, 3a, meadow and 3a, fen, messuage, farmhouse la, 3r, close and a quarter fenning, and messuage with 1 1/2a, to John Mann of Rampton. 4 July 1809.
756 - Manor of Rampton: Admission of John Mann to same, on surrender by John Feary and others. 28 September 1810.
757 - Manor of Rampton: Surrender by John man of the same, to John Mann of St Ives. 31 July 1823.
758 - Manor of Rampton: Admission of John Mann of St Ives to same. 29 March 1825.
759 - Manor of Rampton: Surrender by John Mann of St Ives to Francis, senior of Rampton farmer. Property as in 132/T755. 2 April 1825.
760 - Manor of Rampton: Bond for enjoyment of the same. Parties in 132/T759. 2 April 1825.
761 - Manor of Rampton: Admission of Francis Mann to same, on surrender by John Mann. 21 February 1826.
762 - Manor of Rampton: Conditional surrender by Francis Mann of same, for securing £600, to Francis Cozins Cotton of Lolworth, gentleman. 6 May 1826.
763 - Manor of Rampton: Acknowledgement of satisfaction, Francis Cotton to Francis Mann. 19 September 1842.
764 - Manor of Rampton: Extract from will of Robert Brand of Rampton, yeoman, leaving 10a, arable to daughter Ellen. 7 January 1727 - 1728.
764-6 - Manor of Rampton: Endorsed 'Late Bell's'.
765 - Manor of Rampton: Abstract of title of Hellen Leet (late Brand) to 6a, arable. 18 March 1727 - 20 March 1778.
766 - Manor of Rampton: Admission of James Watson of Rampton to same, on surrender by Charles Leete of Little Eversden, and surrender by James Watson to the use of his will. 27 May 1796.
767 - Manor of Rampton: Surrender by Samuel Pont of Histon, of 10a, arable, to James How of Histon, farmer. 20 March 1779.
768 - Manor of Rampton: Admission of James How to same, on surrender, by Samuel Pont, surrender by James How to James Watson, admission of James Watson, surrender by same to use of his will.
769 - Manor of Rampton: Admission of Elizabeth Taylor to moiety of 10a, arable, on death of John Howlett, her uncle. 1 February 1747 - 1748.
770 - Manor of Rampton: Surrender by Robert Taylor and wife Elizabeth of Waterbeach to Samuel Pont of Cambridge, property as in 132/T769.
771 - Manor of Rampton: Bond, parties as in 132/T770. 26 June 1760.
772 - Manor of Rampton: Admission of Samuel Pont to same property as in 132/T770, on surrender by Robert and Elizabeth Taylor. 22 June 1761.
773 - Manor of Rampton: Admission of Elizabeth Sumpter to moiety of 10a, arable (for other moiety see 132/T769), on death of John Howlett her brother. 1 February 1747 - 1748.
774 - Manor of Rampton: Surrender by Elizabeth Sumpter of same, to Samuel Pont of Cambridge. 10 March 1753.
775 - Manor of Rampton: Admission of Samuel Pont to same. 7 May 1755.
776 - Manor of Rampton: Clause from will of Esther Hilton of Rampton leaving tenement in the Towns End of Rampton and 4a, arable to husband Edward. 24 May 1749.
776-86 - Manor of Rampton: Relate to 4a, arable dispersed in common fields.
777 - Manor of Rampton: Bond to perform surrender of 2a, arable, by George Wilbey of Cambridge to Issac Cox of Rampton. 16 June 1753.
778 - Manor of Rampton: Clause from will of Edward Hilton of Rampton leaving property as in 132/T776 to Issac Cox, his nephew. 13 February 1765.
779 - Manor of Rampton: Conditional surrender by Issac Cox of same, to Alice Neave. 12 January 1768.
780 - Manor of Rampton: Bond, parties as in 132/T779. 12 January 1768.
781 - Manor of Rampton: Abstract of title of Issac Cox to 4a, arable. 20 July 1744 - 12 January 1768.
782 - Manor of Rampton: Acknowledgement of satisfaction of Mary Hobson, daughter and executrix of Alice Neave, to Issac Cox. 18 May 1782.
783 - Manor of Rampton: Surrender by Issac Cox of property as in 132/T776, to James Watson. 15 June 1782.
784 - Manor of Rampton: Bond parties as in 132/T783. 15 June 1782.
785 - Manor of Rampton: Admission of James Watson to the property as in 132/T776. 15 October 1782.
786 - Manor of Rampton: Conditional surrender by James Watson to Henry Goode of Cambridge, of same property, for securing £400. 5 April 1794.
787 - Manor of Rampton: Assignment of conditional surrender dated 11 February 1756, by Elizabeth Cawthorne to Mary Hobson, her Cousin relating to messuage and 2a, close of pasture, 3a, meadow, 3a, marsh in Hempsell, and 4a, arable dispersed. 2 May 1767.
787-98 - Manor of Rampton: Relate to property as described in 132/T787.
788 - Manor of Rampton: Acknowledgement of satisfaction, Mary Hobson to William Ballard, property as in 132/T787. 13 September 1768.
789 - Manor of Rampton: Admission of John Ballard to same see 132/T788, with 4a, 1r, arable, on surrender by John Audley of Cambridge. 15 February 1803.
790 - Manor of Rampton: Surrender by John Ballard of same (see 132/T788), to Francis Mann. 22 April 1820.
791 - Manor of Rampton: Admission of Francis Mann to same, see 132/T787. 18 July 1821.
792 - Manor of Rampton: Conditional surrender by Francis Mann to Joseph Deacon Fetch of Cambridge, property as in 132/T787. 22 February 1834.
793 - Manor of Rampton: Conditional surrender by Francis Mann to Joseph Deacon Fetch of Cambridge, property as in 132/T787. 7 March 1835.
794 - Manor of Rampton: Acknowledgement of satisfaction, Joseph Deacon Fetch to Elizabeth Mann, executrix and devisee of Francis Mann, deceased. 25 March 1848.
795 - Manor of Rampton: Admission of William Ballard by will of Elizabeth Ballard, his mother, to property as in 132/T787. 3 November 1763.
796 - Manor of Rampton: Recovery suffered by William Ballard, property as in 132/T787. 12 January 1768.
797 - Manor of Rampton: Conditional surrender of same property as in 132/T787, by William Ballard to John Audley of Cambridge. 12 July 1777.
798 - Manor of Rampton: Admission of John Audley, junior, to same, on death of John Audley, senior his father. 8 July 1783.
799 - Manor of Rampton: Admission of Joshua Covil of Somersham, Hunts, on death of Edward Hilton, by will of Esther Hilton, his niece, deceased, to messuage, 3a, marsh in Hempsell, 8a, Arable in several pieces and 3a, meadow in Town Meadow. 12 January 1768.
799-827 - Manor of Rampton: Relate to property once part of estate of Joshua Covil.
800 - Manor of Rampton: Attested copy of same as in 132/T799. 12 January 1768.
801 - Manor of Rampton: Conditional surrender of same as in 132/T800, by Joshua Covil to Thomas Fetch of Witton, Hunts. 29 July 1769.
802 - Manor of Rampton: Bond parties and property as in 132/T801. 29 July 1769.
803 - Manor of Rampton: Surrender of the same parties as in 132/T801. 31 January 1772.
804 - Manor of Rampton: Admission of Thomas Fetch to the same, on surrender by Joshua Covil. 6 May 1773.
806 - Manor of Rampton: Admission of John Fetch to same as brother and heir of Thomas Fetch, deceased. 19 April 1785.
807 - Manor of Rampton: Admission of John Fetch to same as brother and heir of Thomas Fetch, deceased, with surrender by John Fetch to use of his will. 19 April 1785.
808 - Manor of Rampton: Terrier of 9a, arable in fields of Rampton belonging to Mr Fetch. 21 October 1786.
809 - Manor of Rampton: Abstract of title of John Fetch's copyhold property (see 132/T799) in Rampton. 16 April 1685 - 4 April 1769.
810 - Manor of Rampton: Surrender by John Fetch to Elizabeth Pickins of Rampton, widow of 8a, arable in several pieces (part of 132/T799). 5 April 1796.
811 - Manor of Rampton: Bond on surrender in 132/T810. 5 April 1796.
812 - Manor of Rampton: Admission of Elizabeth Pickins to same 8a, arable, on surrender by John Fetch. 27 July 1796.
813 - Manor of Rampton: Copy will dated 29 September, 1809 of Elizabeth Pickins, leaving same to her brother, Edward Foreman of Haddenham, and after his death, to his son, Thomas. Probate 14 September 1825.
814 - Manor of Rampton: Admission of Thomas Foreman of Mepal, by will of Elizabeth Pickins, deceased, to same. 28 March 1827.
815 - Manor of Rampton: Surrender by Thomas Foreman of same, to Thomas Ivatt of Cottenham, at direction of Robert Ivatt his father. 14 April 1827.
816 - Manor of Rampton: Admission of Thomas Ivatt to same. 20 June 1827.
817 - Manor of Rampton: Surrender by John Fetch of Grafton, Northants, to William Young of Rampton, shepherd, of messuage with 2a, close of pasture, 3a, marsh in Hempsell and 3a, meadow in Town Meadow. (part of 132/T799). 5 April 1796.
818 - Manor of Rampton: Bond on surrender in 132/T817. 5 April 1796.
819 - Manor of Rampton: Admission of William Young on surrender of John Fetch of same. 27 May 1796.
820 - Manor of Rampton: Conditional surrender of same by William Young to Henry Mann of Rampton, gentleman. 18 September 1800.
821 - Manor of Rampton: Admission of Thomas Young an infant, by way of Henry Mann to same, by will of his father, William Young. 18 May 1803.
822 - Manor of Rampton: Acknowledgement of satisfaction on conditional surrender (132/T820), Henry Mann to Thomas Young. 23 November 1822.
823 - Manor of Rampton: Conditional surrender of same (132/T822), Thomas Young to Ann Mann of Rampton. 23 November 1822.
824 - Manor of Rampton: Conditional surrender of same (see 132/T822), Thomas Young Rampton, publican, to James Ivatt of Cottenham, gent. 5 November 1836.
825 - Manor of Rampton: Acknowledgement of satisfaction on 132/T823 and 132/T824, James Ivatt and Ann (late Mann) his wife to Thomas Young. 20 April 1839.
826 - Manor of Rampton: Surrender by Thomas Young of same property to Elizabeth, wife of Francis Mann, (see 132/T825). 6 April 1840.
827 - Manor of Rampton: Admission of Elizabeth Mann to same, on surrender by Thomas Young. 1 June 1841.
828 - Manor of Rampton: Admission of John Watson of Rampton, minor, to 20 several a, arable, custody of which is committed to his mother, Elizabeth Watson, by the will of his father. 18 June 1801.
828-38 - Manor of Rampton: Relate to 10a, arable, 4a, arable and 6a, arable in fields.
829 - Manor of Rampton: Conditional surrender of same for securing £150, John Watson to Edward Goode of Cambridge (see 132/T828). 5 March 1808.
830 - Manor of Rampton: Conditional surrender of same as in 132/T828 for securing £100, parties as in 132/T829. 27 October 1810.
831 - Manor of Rampton: Acknowledgement of satisfaction, executors of Edward Goode, deceased, to John Watson. 1 July 1820.
832 - Manor of Rampton: Conditional surrender for securing £470, John Watson to Edward Noble Richard Bell. 1 July 1820.
833 - Manor of Rampton: Conditional surrender for securing £520, John Watson to Edward Noble Richard Bell. 1 July 1820.
834 - Manor of Rampton: Acknowledgement of satisfaction, on 132/T833. 30 September 1826.
835 - Manor of Rampton: Surrender by John Watson of same property, to E N R Bell. 30 September 1826.
836 - Manor of Rampton: Admission of E N R Bell to same. 28 March 1827.
837 - Manor of Rampton: Surrender by same to Robert Ivatt of Cottenham, farmer. 7 February 1835.
838 - Manor of Rampton: Admission of Robert Ivatt to the property in 132/T828. 1 May 1838.
839 - Manor of Rampton: Surrender by John Feary of Bluntisham, Hunts, and wife Sarah, and William Saunders of Ramsey, Hunts, and wife Elizabeth, of 14a, arable in several fields (details given) to William Biddall of Willingham, farmer. 4 July 1809.
839-61 - Manor of Rampton: Refer to 14a, arable and 12a, 1r, arable, and other lands, parts of Robert Ivatt's estate.
840 - Manor of Rampton: Surrender of 12a, 1r, arable in several fields (details given) by John and Sarah Feary and William and Elizabeth Sanders, to John Norris of Willingham, shopkeeper. 4 July 1809.
841 - Manor of Rampton: Bond, parties as in 132/T840. 4 July 1809.
842 - Manor of Rampton: Admission of John Norris to same, and surrender by him to use of his will. 20 September 1810.
843 - Manor of Rampton: Conditional surrender of same for securing £350, John Norris to Edward Goode of Cambridge, gentleman. 13 April 1811.
844 - Manor of Rampton: Acknowledgement of satisfaction on 132/T843, executors of Edward Goode, deceased, to John Norris. 4 April 1818.
845 - Manor of Rampton: Surrender of same 12a, 1r, by John Norris to William Biddall. 4 April 1818.
846 - Manor of Rampton: Admission of William Biddall to same, on surrender by John Norris. 18 July 1821.
847 - Manor of Rampton: Conditional surrender for securing £100 of same, and property in 132/T839, by William Biddall to John Mann of Somersham, Hunts, gent. 25 June 1828.
848 - Manor of Rampton: Acknowledgement of satisfaction on 132/T847 conditional surrender. 24 June 1832.
849 - Manor of Rampton: Surrender by William Biddall of same property, to Robert Ivatt of Cottenham, farmer. 4 August 1832.
850 - Manor of Rampton: Admission of Robert Ivatt to same. 1 February 1833.
851 - Manor of Rampton: Surrender by John Ballard of Rampton, yeoman, of 3a, meadow and 3a, fenland, to Robert Ivatt. 22 April 1820.
852 - Manor of Rampton: Admission to Robert Ivatt to same. 18 July 1821.
853 - Manor of Rampton: Release (lease missing) of a quarter fenning, by John Mann of St Ives, Hunts, farmer, to Robert Ivatt. (non manorial). 13 December 182-.
854 - Manor of Rampton: Admission of Robert Ivatt by bargain and sale from E N R Bell, trustee named in the will of Jonathan Pauley, deceased, to 3a, meadow, 3a, fen in the Hempsell, and a quarter fenning. 6 May 1823.
855 - Manor of Rampton: Surrender by John Mann of messuage, la, 3r, home close, 3a, meadow and 3a, fenland, to Robert Ivatt. 2 April 1825.
856 - Manor of Rampton: Bond for quiet enjoyment of same, parties as in 132/T855. 2 April 1825.
857 - Manor of Rampton: Admission of Robert Ivatt to same. 30 June 1826.
858 - Manor of Rampton: Purchase agreement between John Biddall and Robert Ivatt, relating to 21 1/2a, copyhold for £750. 7 April 1832.
859 - Manor of Rampton: Admission of William Garner of Willingham, farmer to 15a, 1r, arable (details given) on surrender by John Feary of Bluntisham, Hunts, and wife Sarah. Endorsed with surrender by Garner to the use of his will. 18 September 1810.
860 - Manor of Rampton: Memorandum of purchase agreement between William and John Garner and Robert Ivatt, to sell all their copyholds in Rampton at rate of £33 per acre. 26 May 1832.
861 - Manor of Rampton: Admission of Robert Ivatt to same, by bargain and sale. 1 February 1833.
862 - Manor of Rampton: Admission of Jonathan Pauley of Rampton, farmer to 10a, 2r, arable (details given) on surrender by John and Sarah Feary and William and Elizabeth Saunders. 28 September 1810.
862-4 - Manor of Rampton: Endorsed 'Mann. Late Bill's'.
863 - Manor of Rampton: Surrender by Jonathan Pauley of 2a, and 3r, arable to Jane Amsell of Longstanton. 17 May 1817.
864 - Manor of Rampton: Admission of Jane Bill, late Amsell, of Rampton, to same. 6 April 1824.
865 - Manor of Rampton: Abstract of title of Edward Bull to 3a, meadow and 3a, marsh. 30 April 1736 - 22 September 1810. 1816.
865-71A - Manor of Rampton: Endorsed 'Mann. Late Bill's'.
866 - Manor of Rampton: Surrender by Edward Bull to Jane Amsell of Longstanton, of 3a, marsh in Hempsell Fen. 27 April 1816.
867 - Manor of Rampton: Admission of Jane (late Amsell), wife of John Bill to same. 18 July 1821.
868 - Manor of Rampton: Surrender by John and Jane Bill of same, to Francis Mann of Rampton, farmer. 25 May 1822.
869 - Manor of Rampton: Certified copies from Rampton and Over parish registers, relating to members of Bill and Amsdel families. (6 items). (1848).
870 - Manor of Rampton: Pedigree of Mrs, Frances Jeeps and Mrs Jane Marsh, co-heiresses of Jane Bill, deceased. Nd.
871 - Manor of Rampton: Admission of Francis Mann on surrender by John and Jane Bill property as in 132/T866. 6 May 1823.
871A - Manor of Rampton: Acknowledgement of satisfaction, Joseph Toller of Wilbraham to Francis Mann. (2 copies). 17 October 1848.
872 - Manor of Rampton: Extract from will of Thomas Young, late of Rampton, publican, desiring copyhold property to be sold after death. 30 July 1839.
872-4 - Manor of Rampton: Endorsed 'late Young's'.
873 - Manor of Rampton: Sale particulars relating to 2a, close of pasture and 2 tenements, with vendor's agreement, of Robert Ivatt of Cottenham. 27 April 1841.
874 - Manor of Rampton: Admission of Thomas Ivatt on bargain and sale from executors of Thomas Young, deceased, to same. 9 November 1841.
875 - Manor of Rampton: Copy of bargain and sale for £780 of messuage and 2 tenements containing 2 1/2a, and an allotment containing 11 1/2a, between John Dodson of Swavesey and Thomas Ivatt of Rampton. 7 January 1843.
875-8 - Manor of Rampton: Endorsed 'Late Dodson's'.
876 - Manor of Rampton: Surrender by John Dodson of 4 allotments in Nether Irams made under Inclosure Act, 1839, to Thomas Ivatt. 29 April 1843.
877 - Manor of Rampton: Surrender by John Dodson of 4 allotments in Nether Irams made under Inclosure Act, 1839, to Thomas Ivatt. 22 June 1844.
878 - Manor of Rampton: Admission of Thomas Ivatt to same. 30 July 1844.
879 - Manor of Rampton: Conditional surrender for securing £5,000 by Thomas Ivatt, of all his property copyhold of Rampton Lyles to Stillingfleet R Crisp of Oulton, Suffolk, gent. 18 October 1848.
879-84 - Manor of Rampton: Endorsed 'T Ivatt mtge to Crisp'.
880 - Manor of Rampton: Covenant for title and power of sale, parties and property as in 132/T879. 18 October 1848.
881 - Manor of Rampton: Conditional surrender, parties as in 132/T879. 5 March 1850.
882 - Manor of Rampton: Acknowledgement of satisfaction, Crisp to Ivatt, on 132/T879. 18 October 1858.
883 - Manor of Rampton: Acknowledgement of satisfaction, Crisp to Ivatt, on 132/T881. 18 October 1858.
884 - Manor of Rampton: Receipt for mortgage principal and interest (£5,100), S R Crisp to Thomas Ivatt. 23 October 1858.
885 - Manor of Rampton: Particulars of sale of farmhouse, tenements and about 150a, arable and pasture, part freehold, part copyhold. 3 May 1848.
885-7 - Manor of Rampton: Endorsed 'All Man's'.
886 - Manor of Rampton: Surrender by Elizabeth Mann of Rampton, widow, of the copyhold lands 132/T885 to Thomas Ivatt. 11 November 1848.
887 - Manor of Rampton: Deed of covenant to perform surrender as in 132/T886, parties the same. 11 November 1848.
888 - Manor of Rampton: Release and discharge of fee farm rent of 6s, issuing out of Rampton Manor, with receipts, from Rev, James Morrice of Flower, Northamptonshire, to William Strode of Grosvenor square, Middlesex. 12 July 1788.
888-99 - Manor of Rampton: Relate to Robert Ivatt's estate in Rampton, late Mann's.
889 - Manor of Rampton: In Chancery:- Justinian Casa major and others v, James Cranbourne Strode and others. (see also 132/T688-9). Orders, etc, relating to purchase of four lots of Rampton Manor and the Leman estate in Rampton by Francis Mann of Lolworth, and of two lots by William Asplin. 15 documents including:- (i) Report of Francis Mann's purchase of part of the Leman estate, 1812. (ii) Sale particulars of freehold estate of manor of Rampton, and other lands, 1814. 1812 - 1815.
890-1 - Manor of Rampton: Conveyance, by means of lease and release, under order of High Court of Chancery, of the four lots (details given) as in 132/T889. 1. Trustees under will of William Strode, esquire, deceased. 2. Francis Mann of Lolworth, gent, and his trustee. 6 - 7 December 1813.
892-3 - Manor of Rampton: Conveyance, by means of lease and release, under Order of High Court of Chancery, of several lands, details given. Parties as in 132/T890-1. 1 - 2 June 1815.
894 - Manor of Rampton: Deed of covenant to levy fine of lands in the Rampton estate, with declaration of uses. 1. John Mann of St Ives, son and heir of Francis Mann, deceased. 2. Matthew wasdale of St Ives, Hunts. 15 April 1822.
895 - Manor of Rampton: Fine relating to the same. (2 copies). Matthew Wasdale v, John Mann and wife Sophia. Easter Term, 1822.
896 - Manor of Rampton: Mortgage for securing £6,000 of estate in Rampton, John Mann to Christopher Pemberton of Cambridge. Endorsed with surrender of mortgage term, 13 April 1826. 16 April 1822.
897 - Manor of Rampton: Articles of agreement for purchase of Manor Farm for £8,190. 1. John Mann. 2. Robert Ivatt of Cottenham, gent. 21 February 1826.
898-9 - Manor of Rampton: Lease and release of same, consideration £8,190, parties as in 132/T898-9. 15 - 16 April 1826.
900-1 - Manor of Rampton: Lease and release of 4 closes of pasture in Westwick, Cottenham, and Pearson's Close in Rampton containing 5a, 1r, for £735. 1. Alexander Watford of Cambridge, gent. 2. Richard Norman of Cottenham, yeoman. 28 - 29 April 1797.
902 - Manor of Rampton: Fine relating to same, Robert Gee, senior, v, Richard Norman and wife Mary. Easter Term 1803.
903 - Manor of Rampton: Surrender of mortgage term on the close in Rampton called Pearson's. 1. Ann Morling of Rampton. 2. Richard Norman. 3 April 1807.
904 - Manor of Rampton: Particulars of sale (not printed) of 5 1/2a, in Landbeach, copyhold of manor of Landbeach Chamberlain, and 6a, freehold in Rampton called Pearson's Close or the Roods. 28 October 1811.
905-6 - Manor of Rampton: Lease and release of the close in Rampton, consideration £488, between, 1. Richard Norman. 2. Robert Ivatt of Cottenham, gent. 10 - 11 April 1812.
907 - Manor of Rampton: An Act for inclosing lands in the parish of Rampton, 2 Victoria, session 1839. Royal Assent, 14 June 1839.
907-10 - Manor of Rampton: 132/T907-10 relate to Ivatt's allotment under Enclosure Act, 1839.
908 - Manor of Rampton: Extract from confirmed apportionment of the rent charge in lieu of tithes relating, to 28a, 3r, 5p, belonging to Benjamin Norton. 29 March 1854.
909 - Manor of Rampton: Conveyance of 22a, 8r, 22p, freehold in Little Field, consideration £1,780, alloted under Enclosure Act, 1839. 1. Trustees under will of Benjamin Norton, late of Bawburgh, Norfolk, deceased. 2. Thomas Ivatt of Rampton. 1 August 1857.
910 - Manor of Rampton: Deed of covenant to produce title deeds relating to property in 132/T909. 1. John Bradford Paul of Bottisham, farmer. 2. Thomas Ivatt. 15 August 1857.
911 - Manor of Rampton: Attested copy of lease and release of Manor of Rampton otherwise Rampton Lyles, 1. Rev, Walter Gee of Week St Mary, Cornwall, and wife Sarah. 2. Daniel King of Stratton, Cornwall, surgeon. 4 - 5 April 1839.
913 - Manor of Rampton: Attested copy will and codicil of Robert Ivatt of Cottenham, died 19 June 1843. Probate 20 September 1843.
914 - Manor of Rampton: Receipts for legacy duty on the account of Robert Ivatt's estate. (2 items). 15 June 1814.
915 - Manor of Rampton: Manor of Rampton Lyles: admission of Thomas Ivatt by will of his father Robert, to 3 messuages and about 150a, arable, meadow, and marsh land, details given. 8 October 1844.
916 - Manor of Rampton: Copy of will of Rev, Walter Gee, rector of week St Mary, Cornwall, desiring his manor of Rampton Lyles and freehold property in Free School Lane, Cambridge, to be sold. Probate 22 April 1852.
917 - Manor of Rampton: Attested copy of conveyance of manor of Rampton Lyles, consideration £3,580. 1. Rev, John Glanville of Jacobston, Cornwall. Rev, William Gee of Exeter, Devon. 2. Henry Everingham of Harlow, Essex, esq. 8 June 1853.
918 - Manor of Rampton: Attested copy of will 21 December, 1867, of Thomas Ivatt of Rampton, farmer. Probate 11 October 1869.
919 - Manor of Rampton: Manor of Rampton Lyles: admission of Charles E Ivatt of Coveney to about 213a, land (details given), by will of Thomas Ivatt, his uncle. 24 November 1869.
920 - Manor of Rampton: Receipt of annuity from Thomas Ivatt to Eliza, his widow. 2 August 1872.
921 - Manor of Rampton: Schedule of freehold and copyhold lands in Rampton and of annuities chargeable on them, held by Thomas Ivatt deceased, and receipt for succession duty. 2 August 1872.
922 - Manor of Rampton: Attested copy of conveyance of Manors of Rampton Lyles, Dry Drayton Crowlands, and Coventry in Dry Drayton. 1. Henry Everingham of Wareham, Dorset, esq. 2. Robert Warren of London, gent. Consideration £7,500. 14 October 1873.
923 - Manor of Rampton: Attested copy of conveyance of manor of Rampton Lyles, 1. Robert Warren. 2. Osmond Barnard of Earls Colne, Essex, esq. 15 October 1873.
924 - Manor of Rampton: Deed of covenant to produce title deeds specified in indenture of even date. 1. Salmon Linton of Longstanton St Michael. 2. Charles Edward Ivatt of Rampton. 3 October 1874.
925 - Manor of Rampton: Enfranchisement of copyhold of Manor of Rampton Lyles, lands given in detail, for £1,620. 1. Osmond Barnard. 2. C E Ivatt. 25 March 1875.
926 - Manor of Rampton: Mortgage for securing £4,500 of freehold estate, lands given in detail in attached schedule and shown on plan, taken from Inclosure map, coloured pink. 1. C E Ivatt. 2. William Eaden Lilley of Cambridge, warehouseman. 11 March 1884.
927 - Manor of Rampton: Extract from will of William Eaden Lilley, died 27 May 1884, appointing trustees and executors. Probate 24 June 1884.
928 - Manor of Rampton: Release and discharge of all obligations. 1. William Pate of Ely and others. 2. C E Ivatt. 18 May 1885.
929 - Manor of Rampton: Number not used.
930 - Manor of Rampton: Receipts for annuities paid by C E Ivatt. (2 Items). 19 & 25 September 1891.
931 - Manor of Rampton: Statutory declaration of Alfred M D Fitch of London, bank cashier, as to family of late Adam Fitch and wife Harriet. (He was grandson to Robert Ivatt of Cottenham). 7 December 1891.
932 - Manor of Rampton: Certificate of search for incumbrances on the mortgage by C E Ivatt to the Corporation of the Scottish Provident Institution. 9 December 1891.
933 - Manor of Rampton: Mortgage of freehold estate at Rampton, for securing £9,000. Annexed is detailed description of lands. With collateral security on same, parties as in 132/T932. (2 Items). 10 December 1891.
934 - Manor of Rampton: Security for banking account for Rampton Estate (detailed description of lands given in schedule) with assurance policy. 1. C E Ivatt. 2. Ebenezer B, George Edward and Charles F Foster, of Cambridge, bankers. 11 December 1891.
935 - Manor of Rampton: Abstract of title of C E Ivatt to freehold estate (as to parts purchased by Robert Ivatt, 10 April 1812 - 1 May 1838). 1891.
936 - Manor of Rampton: Abstract of title of C E Ivatt to freehold estate (as to copyhold parts purchased by Thomas Ivatt, deceased, 20 June 1827 - 23 October 1858. 1891.
937 - Manor of Rampton: Abstract of title of C E Ivatt to freehold estate (as to part of the estate late Robert Ivatt's), 6 March 1843 - 23 November 1891. 1891.
938 - Manor of Rampton: Receipts for legacies paid under will of Robert Ivatt of Cottenham, deceased. (17 items). 1891 - 1892.
939 - Manor of Rampton: Birth certificates of members of the Fitch family, 1837 - 1856, and death certificate of Sarah Gee, 1846. (8 items). 1875 , 1891.
940 - Manor of Rampton: Notice of asignement of mortgage 132/T934, to Corporation of Scottish Provident Institution. 14 January 1892.
941 - Manor of Rampton: Transfer of mortgage 132/T934. 1. C E Ivatt and Messrs Foster & Co. 2. Capital and Countries Bank Limited. 2 January 1904.
942 - Manor of Rampton: Insurance policies of C E Ivatt with i) Essex and Suffolk Equitable Insurance Society, on the Dale, Rampton. 28 January 1913. ii) Norwich Union Equitable Insurance Society on 3 tenements, Rampton. 17 November 1913. iii) Norwich Union Equitable Insurance Society on house and outbuildings, Rampton. 21 November 1913.
943 - Manor of Rampton: Reconveyance of property mortgaged by 132/T934, 1. Capital and Countries Bank. 2. C E Ivatt. 8 October 1914.
944 - Manor of Rampton: Reconveyance of property mortgaged by 132/T933, 1. Corporation of Scottish Provident Institution. 2. C E Ivatt. 8 October 1914.
945 - Manor of Rampton: Re-assignment of assurance policy, parties as in 132/T944. 8 October 1914.
946-7 - Manor of Rampton: Not used.
948 - Manor of Swaffham Prior: copies from court rolls:- i) Admission of Richman Wrench and William Spalding by Wills of Elizabeth and John Wrench to la, close of pasture. 9 May 1850. ii) Admission of George Marlow Farney and John Fuller, trustees under will of Richman Wrench, to same. 1 May 1857. (1870).
949 - Swaffham Prior: Particulars of sale of farm homestead, cottage and 8a, arable part freehold, part copyhold of manor of Mitchell Hall in Little Swaffham, and la, arable, copyhold of manor of Swaffham Prior. 28 September 1870.
950 - Swaffham Prior: Conditions of sale and vendors' agreement with William Ambrose, purchaser of la, copyhold of Manor of Swaffham Prior, for £88. 28 September 1870.
951 - Manor of Swaffham Prior: Abstract of title of the same, 19 August 1837 - 9 July 1869. 1870.
952 - Swaffham Prior: Requisitions on title of same, Wrench's trustees to Queen's College, Cambridge. i) fair copy, with replies. ii) rough draft. 3 & 9 January 1871.
953 - Manor of Swaffham Prior: surrender by James Spalding of Swaffham Bulbeck, farmer, of same property, to Ernest Temperley of Queen's College, Cambridge. i) Rough draft. ii) Fair copy. 10 June 1871.
954 - Swaffham Prior: Receipts, for fines and fees on admission of Ernest Temperley, and for quit rents. (4 items). 1870 - 1872.
955 - Swaffham Prior: Solicitor's bill of costs to Ernest Temperley. 3 March 1875.
956 - Swaffham Prior: Valuation of 3r, 39p, freehold land belonging to Ernest Temperley with plan attached. 31 March 1875.
957 - Swaffham Prior: Order of Copyhold Commission sanctioning purchase of land as in 132/T956, by Queen's College from Ernest Temperley. 13 April 1875.
958 - Swaffham Prior: Draft of conveyance of property as in 132/T956 above Ernest Temperley of Cambridge to Queen's College. 7 May 1875.
959 - Swaffham Prior: Deed for feoffment for a house and premises, consideration £35 11/-. 1. John South of Swaffham Prior, thatcher. 2. Walter Poulter of same, gentleman. 25 March 1751.
959-69 - Swaffham Prior: 132/T959-69 relate to freehold messuage in High Street.
960 - Swaffham Prior: Deed of feoffment for a house and premises, consideration £26 5/-. 1. Thomas Poulter of Wickhambrook, Suffolk, farmer, nephew & heir of 2, above. 2. Thomas Wakelyn of Swaffham Prior, labourer. 10 October 1763.
961 - Swaffham Prior: Bond to perform covenants for same, parties as above. 10 October 1763.
962 - Swaffham Prior: Will of Thomas Wakeling (died 26 December 1797). 19 January 1774.
963 - Swaffham Prior: Receipt of Ann Webb (late Wakelynn) for legacy of £10 left to her in will of Thomas Wakelynn, her father. 1 March 1819.
964-5 - Swaffham Prior: Lease and release of messuage and ground containing 1r. Consideration £130. 1. Ann Wakelynn of Hampton, Middlesex, granddaughter and heiress at law of Thomas Wakelynn. 2. Peter Kent of Little Wilbraham, farmer. 29 - 30 March 1819.
966 - Swaffham Prior: Abstract of the title of Peter Kent to freehold estate, 26 March 1791 - 30 March 1819. 1819.
967-8 - Swaffham Prior: Lease and appointment and release of same, consideration £100. 1. Peter Kent. 2. Francis Danby Palmby of Swaffham Prior, carpenter. 8 - 9 December 1820.
969 - Swaffham Prior: Probate of the will and codicil of Francis Danby Palmby. 14 March 1853.
970 - Manor of Swaffham Prior: Admission of Trustees of Thomas Bowyer to allotment 20a, 2r, in Sedge Fen and Turf Fen. 1 December 1824.
970-89 - Swaffham Prior: 132/T970-89 relate to 30a, 2r, copyhold.
971 - Manor of Swaffham Prior:- surrender of same by trustees of Thomas Bowyer to Stephen Piper of Newmarket, Suffolk, brewer. 11 February 1825.
972 - Manor of Swaffham Prior:- Admission of Stephen Piper to same as in 132/T971. 14 April 1825.
973 - Manor of Swaffham Prior:- Admission of Revd, Frederick H Marbel of Kingston, clerk, on surrender by Stephen Piper. 30 December 1833.
974 - Manor of Swaffham Prior:- Surrender by Rev, Maberly of same, to William Langford of Baldock, Herts, and wife Susannah. 11 January 1834.
975 - Swaffham Prior: Power of attorney, given by Edmund Margetts of Warrnambool, Villiers, Victoria and wife Sarah Ellen (late Maberly) to Livesey F S Maberly of Dublin. 21 August 1860.
976 - Manor of Swaffham Prior:- Admission of William Langford and wife Susannah to property as in 132/T970. 13 March 1861.
977 - Manor of Swaffham Prior:- conditional surrender by William and Susannah Langford by direction of Robert Mason, to John Aves of Great Wilbraham, farmer, for securing £700 on the property above. 18 May 1861.
978 - Swaffham Prior: Deed of covenants to accompany conditional surrender in 132/T977. Parties and property same. 18 May 1861.
979 - Swaffham Prior: Release by Frederick H Maberly and others of their shares of a legacy of £3,000 under the will of the late Stephen Maberly of Reading, Berkshire. 6 June 1861.
980 - Manor of Swaffham Prior:- surrender by William and susannah Langford to Robert Mason of Reach, farmer, of property as in 132/T970, for £1,000. 6 June 1861.
981 - Swaffham Prior: Deed of Covenant for production of deeds, with schedule of same, parties as in 132/T980. 6 June 1861.
982 - Manor of Swaffham Prior:- admission of Robert Mason to same property. 7 May 1863.
983 - Swaffham Prior: Transfer of mortgages 132/T977, consideration £700. 1. John Aves. 2. William Whitechurch of Little Shelford, gent. 15 October 1870.
984 - Swaffham Prior: Acknowledgement of satisfaction on 132/T977, between John Aves and Robert Mason. 21 December 1872.
985 - Manor of Swaffham Prior: surrender by Robert Mason of property as in 132/T970, to Peter Palmby of Swaffham Prior, farmer, consideration £1,460. 12 March 1879.
986 - Manor of Swaffham Prior: Deed of covenant to surrender, with covenant for title and production of deeds, parties as in 132/T985. 12 March 1879.
987 - Manor of Swaffham Prior: warrant by Stephen Sparrow of Cambridge, veterinary surgeon, to enter satisfaction on a conditional surrender of 23 December 1872, between Robert Mason and Robert Sparrow 12 March 1879.
988 - Manor of Swaffham Prior: Warrant by Messrs, Eadens and Knowles of Cambridge, solicitors, to enter satisfaction on a conditional surrender of 8 December 1877. 12 March 1879.
989 - Manor of Swaffham Prior: admission of Peter Francis Palmby to property as in 132/T970. 16 May 1879.
990 - Swaffham Prior: Certificates of death of Robert and Elizabeth Sparrow, in Fulbourn district, 1872, 1873. (2 items). 1878.
991 - Swavesey: Conveyance, by way of appointment, of land and premises. 1. John Rule of Swavesey, blacksmith. 2. William Wallis of same, yeoman. Consideration £145. 7 May 1842.
992 - Swavesey: Memorandum of deposit of title deeds as security, by William Wallis to John Hodson of Hardwick, farmer. 7 November 1846.
993 - Swavesey: Mortgage for securing £110, of freehold land and messuage. 1. William Wallis. 2. John Hodson. 3 January 1852.
994 - Swavesey: Reconveyance of same. 1. Frederick Payne of Hardwick, butcher. 2. William Wallis, now of Cottenham. 16 February 1867.
995 - Swavesey: Letters of administration of the personal estate of William Wallis, died 28 October, 1874 intestate, to his widow, Rebekah. 9 October 1875.
996 - Swavesey: Notice of succession duty on cottages, on account of Oliver Wallis, upon death of William, his father. 15 November 1875.
997 - Swavesey: Memorandum of deposit of title deeds as security for £50, by Oliver Wallis to Mrs Hannah Towers of Cottenham. 15 October 1881.
998 - Swavesey: Memorandum of deposit of title deeds as security for £50, by John Cross, administrator of Oliver Wallis to Selina Male of Cambridge. 7 August 1886.
999 - Swavesey: Fire insurance policy on premises, of John Cross of Cottenham, farmer, for Oliver Wallis. 6 November 1888.
1000 - Swavesey: Receipt for premium on insurance policy from John Cross. 3 October 1890.
1001 - Swavesey: Letter from A O Wallis to Selina Male on his not being able to raise his mortgage debt. 3 September 1916.
1002 - Swavesey: Mortgage of 'The Tiger' public house, East Road, Cambridge, 'Butchers Arms' public house, Newmarket Road, Cambridge, and 'Horse and Jockey' public house, East Road, Cambridge. 1. George Henry How of St Ives. 2. Messrs, Foster & Co, bankers. 2 February 1900.
1002-8 - Swavesey: 132/T1002-8 relate to estate of George How, part in Swavesey.
1003 - Swavesey: Mortgage of Cromwell Brewery, St Ives, Hunts, parties as in 132/T1002, with letter of notice of same. 27 February 1900.
1004 - Swavesey: Guarantee to bank, parties as in 132/T1002. 21 December 1901.
1005 - Swavesey: Mortgage of 'Three Horseshoes' at Pidley, house, and land in Holywell-cum-Needingworth, all in Hunts, parties as in 132/T1002. 15 February 1902.
1006 - Swavesey: Mortgage of various properties in Hunts, and 'Sun' public house in Swavesey. 1. George Henry How and Emma How. 2. Henry Copley of St Ives. Endorsed with transfer of mortgage by 2, to Messrs, Foster, bankers, 12 January 1903 and reconveyance of 'Sun', 31 October 1904. 10 December 1902.
1007 - Swavesey: Mortgage of 'Cromwell' public house and brewery in St Ives, parties as in 132/T1002. 10 January 1903.
1008 - Swavesey: Miscellaneous papers (3) relating to above transactions. 1900 - 1902.
1009 - Waterbeach: Abstract of title of Benjamin Kent and wife Susannah of Little Abington to land and premises in Waterbeach. 4 October 1838 - 25 March 1859.
1010 - Waterbeach: Conveyance of tenement used as a public house, with 1r, 2p. Consideration £152 between: 1. Benjamin [ Susannah Kent. 2. Jonathan Denson of Waterbeach, farmer. 25 October 1859.
1011 - Waterbeach: In the Common Pleas: Affidavit of Susannah Kent on her performance of 132/T1010. 25 October 1859.
1012 - Manor of West Wickham, Balsham and Streetly: deeds relating to 7a, close of pasture called Loogswood of Layswood, later Logswood or Leeswood, and tenement with croft containing 2 1/2a. (13 items). 1688 - 1802.
1012-41 - 132/T1012-41 deeds relating to West Wickham estate, late Daniel Taylor's, deceased (includes some items not relating to West Wickham itself).
1013 - Manor of West Wickham: Admission of Henry Gilson to messuage called Tredgetts and several pieces of land in the fields. 3 April 1688.
1014 - Manor of West Wickham: Admission of Barrington Flacke, aged 5, in the person of Robert Flack his grandfather, to 4a, in fields, 3a, arable at Perings with a spring, 5a, in Westfield, 7a, in Hullshooke, 5a, in field under Pargeon Hill, 2a, in Balsham. 12 December 1704.
1015 - Abstract of title of Daniel Taylor, esquire to same, 25 April 1750 - 6 February 1775. (1775).
1016 - Manor of West Wickham: Memorandum of Abigail Page's surrender of messuage and orchard. 7 March 1711.
1017 - Manor of West Wickham : Memorandum of Thomas Whitacre's surrender of messuage and orchard. 28 January, 1729
1018 - Manor of West Wickham: Admission of Thomas Whitacre to surrender of messuage and orchard. 4 October, 1731
1019 - Manor of West Wickham: Admission of Daniel Taylor to 5a., with receipt. (2 items) 6 February, 1775
1020-1 - Manor of West Wickham: Deeds relating to 1a. in Stonefield, 2r. pightle and 1a. in Hall Field. 19 November, 1759, 6 June, 1766
1022-3 - Manor of West Wickham: Deeds relating to messuage and 5a. arable in Button End. 19 November, 1759, 18 May, 1770
1024 - Manor of West Wickham: Admission of John Taylor to cottage and 4a. land. 18 May, 1770
1025-9 - Manor of West Wickham: Deeds etc. relating to messuage with yard orchard, close and pightle of common. 6 February, 1775 - 25 August, 1802
1030-2 - Manor of West Wickham: Deeds and Abstract of title (T1032 1743-1783) relating to 1a. close of pasture, messuage with close, 2a. arable 1a. arable in West Field and 1/2a. in hither West Field. 5 February, 1791 - 9 April, 1793
1033 - Manor of West Wickham: Admission of Daniel Taylor to 2a. arable in Halliwell, Streetly. 25 August, 1802
1034-40 - Manor of West Wickham: Deeds relating to allotments made under Inclosure Act, 1812: 12a. 1r. 36p., 2a. 1r. 36p., also 5a. 1r. 26p., 1a. 33p., 23a. 4p. called Brick Kiln allotment, property as in T1012 T1025-9 above, T 1040 is abstract of title, 1731-1802. 1829-1850
1041 - Manor of West Wickham: Conditional surrender of property as in T1014 T1030 and T1040 for securing £3,000 by Daniel Taylor to Charles Hammond of Newmarket, esquire. 1 August, 1823
1042 - Manor of West Wickham: Bargain and sale with enfeoffment, consideration £4, of 3r. arable in the Downe Field, one head abutting on Wale Street. 1. John Whiskine of Streetly End, West Wickham, husbandman. 2. Jeffrey Flacke of West Wickham, yeoman. 9 August, 1634
1043 - As T1042 between, 1. Thomas Chaplyn of Linton, cordwainer 2. Frances Allen of West Wickham.
1044 - West Wickham: Bargain and sale with enfeoffment, consideration £35, of messuage called Stockwell in Streetly, and 3/4r. in same; between 1. Frances Flack of West Wickham, widow of Thomas, and her son Thomas, of Horseheath, yeoman. 2. Richard Stubbing of West Wickham, tailor. With bond for same, endorsed with the condition, of even date. 24 March, 1647.
1045 - Manor of West Wickham: consideration £35, of messuage in Linton. 1. John Fregg of Thaxted, Essex, yeoman, and wife Anne. John Hooper of Linton, heelmaker, and wife prewdence. 2. Edward Smith of Linton, tailor. 28 September 1672.
1046 - West Wickham: Conveyance of the manor or Lordship of Duxford Bustlers on Duxford St Peters, farm called Micholotts or Michalotes, messuage with croft, 2a. meadow and 17a, land in Linton and Hadstock, Essex, between: 1. Philip Paris of Pudding Norton, Norfolk, esquire. 2. Robert Flack of Linton, gent, and Matthias Astyne of Pudding Norton, gent. 1 November 1672.
1047 - West Wickham: Deed of sale, consideration £42 10s, of messuage and premises in Streetly End, West Wickham, between:- 1. Thomas Rule of West Wickham, husbandman, and wife Mary. 2. Robert Jaggard of same, husbandman, and wife Annabelle. 17 June 1680.
1048 - West Wickham: Enfeoffment, consideration £2 2s, of freehold piece of land in Streetly End, site and measurements described. 1. Gilbert Jaggard of Streetly End. 2. John Taylor, of same, tanner. Endorsed with memorandum of agreement between parties not to inclose land with a fence. 10 July 1735.
1049 - West Wickham: Bond of indemnity concerning release of two messuages, one tanyard, cottage and lands, consideration £100, between, 1. Daniel Allen of Horseheath, yeoman. 2. John Taylor. 19 April 1749.
1050 - West Wickham: Release of dower in messuage in Button End, 2a, close of pasture, pasture for two bullocks, etc, consideration £10, between. 1. Ann Allen of Balsham, widow of Giles, maltster. 2. Daniel Taylor. 15 May 1775.
1051-2 - West Wickham: Bargain and sale, and mortgage for securing £2,850 of freehold messuages, mill tanyard, farms, lands etc, in West Wickham, Horsheath and Balsham, and surrender of copyholds of manor of West Wickham, Balsham with Streetly. 1. Daniel Taylor of West Wickham, gent. 2. Robert Taylor of Linton, gent. 1 - 2 January 1827.
1053 - West Wickham: Abstract of mortgage. (see 132/T1051-2). 1827.
1054 - Official extract from West Wickham Inclosure Award, 1822, relating to the allotments to Daniel Taylor, and his exchanges. 16 May 1822.
1055 - West Wickham: Abstract of Daniel Taylor esq, to estate in West Wickham. 1733 - 1827.
1056 - West Wickham: Memorandum concerning purchase money paid by Richard Stocker to Thomas Butcher for tenancy of land in Hadstock Field. 15 February 1706.
1057 - West Wickham: Bond to perform covenants, for £500, John Norman of Cambridge to John Sennit. 2 March 1725.
1058 - West Wickham: Bond to perform covenants, for £150, William Himus of Horseheath, tailor to John Unwin of Shudy Camps, yeoman. 28 September 1775.
1059 - West Wickham: Consent given by Samuel Gurney to mortgage debt due on the West Wickham estate, to be paid to him by his co-trustees, the mortgagees. 2 July 1850.
1060 - Manor of West Wickham, Balsham with Streetly:- quit rent receipt of William Bird, esquire. 23 October 1849.
1061 - West Wickham: Schedule of documents relating to Streetly End Farm, West Wickham, 1850 - 1899. 1910.
1062 - West Wickham: Fragment (unidentified) torn from paper relating to West Wickham estate. 9 August 1766.
1063 - Wilburton: Conveyance of 9a, fen ground in Low Fen, consideration £99, between, 1. William Briggs of Wilburton, yeoman. 2. George Crow of same, yeoman. 25 March 1704.
1063-77 - Wilburton: 132/T1063 - 77. Deeds relating to land formerly belonging to the estate of John Crow deceased.
1064 - Wilburton: Marriage settlement in form of bargain and sale of 9a, in Low Fen and 9a, fen, in consideration of intended marriage, 1. George Crow of Wilburton, yeoman, son of George Crow, deceased. 2. John Cole of Pidley-cum-Fenton, Hunts; gent. Jasper Lyster the elder of Somersham, Hunts; gent. 2, to hold property in trust for Rebecca, daughter of John Cole. 18 May 1728.
1067-8 - Wilburton: Lease and release of property as in 132/T1064, to make a tenant to the precipe for suffering a recovery. 1. John Crow of Wilburton, farmer. 2. Thomas Pearce Brown of Inner Temple, London, gent. 16 - 17 December 1791.
1069 - Wilburton: Abstract of title of Mr Cotton of Lolworth, to messuage 13 1/2a, fen in Low Fen, 6 1/2a, arable in fields, 2 1/2a, close of pasture called Brook Close, 7 1/2a, arable and meadow. 1743 - 1796.
1070 - Wilburton: Abstract of title of Amphillis Boycatt, Edmund Mapes and Sophia Ann Mapes to premises and land in Wilburton, Sutton, Haddenham, Downham and Denver, Norfolk. 1772 - 1796.
1071-2 - Wilburton: Lease and release of 6r, in New Ditch Field, 2a, in Dog House Field and la, in Haddenham Field, consideration £162. 1. Thomas Holman of Downham Market, Norfolk, gent. 2. John Crow the younger, with consent of John Ingle of Cambridge, gent. 6 - 7 April 1797.
1073 - Wilburton: Deed of covenant to produce title deeds concerning property as in 132/T1071-2, 1. Thomas Holman of Downham Market, Norfolk, gent. 2. John Crow the younger, with consent of John Ingle of Cambridge, gent. 6 - 7 April 1797.
1074-5 - Wilburton: Lease and release with appointment of 1r, 12p, in fields, 3r, and land in Fox Hole Furlong, land in Townsend Furlong, 37p, in Graves Hoof Furlong, land in Fen Furlong, land near Stone Hill Way, consideration £168, between: 1. Amphillis Boycatt of Gt Yarmouth, Norfolk, widow of Samuel. 2. John Crow the younger the younger. 30 - 31 July 1801.
1076 - Wilburton: Bargain and sale for a year (release missing) of 4r, 8p, in fields, and 1r, 21p, abutting on Dog House Way. 1. Amphillis Boycatt. 2. Edward Robert of Wilburton, yeoman. 30 July 1801.
1077 - Wilburton: Copy will of John Crow of Wilburton, farmer, leaving two messuages to son James and all other property to son John, Except for 70 poplars growing in Culpit Close, to be divided between sons John and George. 9 February 1805.
1078 - Willingham: Feoffment of 1 1/2a, arable, and 3r, marsh in Short Shellfoulds 1. John Fisher of Willingham, husbandman. 2. William Fisher of same, husbandman, natural son of 1. Attached is terrier of the lands conveyed. 31 May 1653.
1079 - Willingham: Release of right to lands specified in terrier in 132/T1078 consideration 20 shillings, between, 1. Ann Allpress of Fenstanton, Hunts, daughter of Miles Allpress, deceased. 2. Ann Featherson of Willingham, widow, sometime widow of William Fisher and mother of William. 5 May 1674.
1080 - Willingham: Feoffment of same, lands detailed, consideration £30, between, 1. William Fisher of Haddenham, labourer. 2. John Fisher of Willingham, yeoman. 20 June 1687.
1081 - Willingham: Will of John Fisher of Willingham, yeoman, bequeathing 5r, meadow (detailed) to son Mark, property as in 132/T1078, to son William, and one shilling to son John. 29 January 1704.
1082 - Willingham: Attested copy of deed to declare uses of a fine relating to la, 3r, in Homer Meadow and 2 1/2r, meadow or marsh near River Ouze, between, 1. Richard Pearson of Willingham, husbandman, and wife Joane. William Royston of Over, yeoman, and wife Abigail. 2. Robert Prior of Longstanton, yeoman, and wife Abigail. 4 March 1655.
1083 - Willingham: Bargain and sale of 8a, arable in fields, details given, consideration £100, between: 1. Henry Crispe of Willingham the elder, yeoman. 2. Joseph Oddy of same, gentleman and wife Anne. 26 January 1860.
1084 - Willingham: Feoffment of 1/2a, arable in Capps Hill furlong, Berricroft field with a windmill standing on it, and the implements belonging to the windmill, consideration £81 10 shillings between. 1. Abraham Cowell of Over, miller. 2. Henry Raper of Willingham, miller. 13 March 1678.
1085 - Willingham: Mortgage for securing £35 of same. 1. Henry Raper. 2. William Askeww of Willingham, miller. 26 April 1684.
1086 - Willingham: Feoffment of same property, consideration £100 between, 1. William Askew of Downham, Norfolk, miller. 2. Henry Raper. Attached is bond with conditions on dorse. 30 September 1688.
1087 - Willingham: Feoffment of same, the grist mill or corn windmill being known as the Great Mill, rent £8 per year. 1. Henry Rapier. 2. Robert Rapier of Willingham, farmer, son of 1. 24 November 1721.
1088 - Willingham: Demise of 5r meadow or marsh in Cottenham meadow, consideration £11 between, 1. Thomas Wiseman of Cottenham, plowright. 2. John Berry of Willingham, cordwainer. 17 March 1701 - 1702.
1089-90 - Willingham: Lease and release of 3 half-acres arable and 3r, meadow or marsh in Short Shelfords (see 132/T1078-81), consideration £30, between, 1. William Fisher of Willingham, yeoman. 2. Robert Raper of same, miller, and wife Anne. 28 - 29 December 1739.
1091 - Willingham: Demise of 2 1/2r, meadow in Long Shelfords and 5r, in Cottenham meadow (see 132/T1082 and 132/T1088), consideration £33, 1. Anna Martin of Willingham, widow. 2. Ephraim Raper of same, yeoman. 16 March 1741.
1092 - Willingham: Probate of will, dated 3 January 1741, of Abraham Love of Willingham, leaving copyhold messuage to grandson John Love, 2a, copyhold meadow in Haddenham to grandson John Osborn and 3 1/2a, arable in Willingham to grand-daughter Elizabeth Berry. Proved: Ely 30 May 1741.
1093 - Willingham: Bargain and sale with feoffment of land as in 132/T1084 being a Mill Hill raised, (no mention of windmill), consideration £6. 1. Henry Raper. 2. Ephraim Raper, his brother. 2 January 1743.
1094-5 - Willingham: Lease and release of 3r, marsh or meadow in Short Shelfords, Consideration £7, 1. Elizabeth Bonfield of Willingham. 2. Ephraim Raper, her brother. 10 - 11 May 1757.
1096 - Willingham: Mortgage for securing £50 of property as in 132/T1093 and 132/T1078, between, 1. Ephraim Raper. 2. James Ivers of Cambridge, painter. 6 March 1770.
1097 - Willingham: Mortgage for securing £50 of property as in 132/T1091, parties as in 132/T1096. 6 March 1770.
1098 - Willingham: Bond for sum of £100, parties as in 132/T1096. 6 March 1770.
1099 - Willingham: Release of dower on property as in 132/T1096, between, 1. Elizabeth Raper of Histon, widow of Ephraim, late of Histon, yeoman. 2. Ephraim Raper of Histon, yeoman, elder, son of 1. 11 June 1785.
1100-1 - Willingham: Lease and release of same, and assignment of mortgage, considerations £50 and £94. 1. Ephraim Raper of Histon, yeoman. 2. Thomas and William Pyke, both of Willingham, yeoman. 17 - 18 June 1785.
1102 - Willingham: Bond of Alice Fisher of Over, widow, and Mark Fisher of Over, miller, to Reuben Bichene of Over, farmer, for the sum of £60. 8 July 1763.
1103 - Willingham: Assignment of mortgage interest (mortgage of 8 July 1763 recited) on 3a, arable in fields of Willingham and Longstanton. 1. Reuben Bichene. 2. Thomas Lucas of Willingham, yeoman, in trust for Thomas Frohock of Waterbeach, yeoman. 26 December 1765.
1104-5 - Willingham: Lease and release of property in 132/T1103, consideration £30. 1. Alice Fisher and son, Mark Fisher. 2. Thomas Frohock. 27 - 28 December 1765.
1106 - Willingham: Extract from will dated 14 February, 1811 of William Pyke late of Willingham, farmer, leaving 2a, arable and 9r, meadow, late Rapers, to niece Mary Pyke. Probate 4 April 1812.
1107 - Willingham: Insurance policy on a windmill in the fen, called Molly Mill, owned by Thomas Frohock. 13 May 1836.
1108-9 - Willingham: Lease and release of 2r, meadow, details given, consideration £20. 1. Mark Ingle of Willingham, yeoman. 2. Thomas Frohock. 29 - 30 November 1765.
1110 - Willingham: Insurance policy on hay and corn on Thomas Frohock's property in Willingham. 28 December 1827.
1111 - Willingham: Manor of Willingham: Mr Frohock's account. 21 September 1848.
1112 - Willingham: Mortgage for securing £500 of 5a, 3r, 16p, pasture and 4a, 2r, arable in fields. 1. William Gleaves of Honey Hill, Wimblington farmer. 2. Mary Ann Bowles of Cambridge, widow. 18 July 1846.
1112-23 - Willingham: 132/T1112 - 23 refer to Thomas Gleaves' estate in Willingham.
1113 - Willingham: Declaration of Benjamin Bowles of Cambridge in support of annexed pedigree of Bowles family. (2 items). 29 January 1851.
1114 - Willingham: Transfer of mortgage 132/T1112, 1. Executors of will of Mary Ann Bowles, deceased. 2. David King of Cambridge in trust for Joseph Wentworth of the same. 29 January 1851.
1115 - Willingham: Deed of further charge upon lands as, for securing £100. 1. William Gleaves. 2. Joseph Wentworth. 6 March 1851.
1116 - Willingham: Reconveyance of lands as above, Joseph Wentworth to William Gleaves. 22 November 1851.
1117 - Willingham: Conveyance of 5a, called Lords Ground and 4a, 2r, dispersed in fields and covenant to surrender copyholds, by way of mortgage for securing £1,200. 1. William Gleaves. 2. Rev Henry Philpott, Mater of Catherine Hall, and others. 26 November 1851.
1118 - Willingham: Abstract of the power of sale contained in mortgage as in 132/T1117. 26 November 1851.
1119 - Willingham: Conveyance of 5a, 1r, 13p, called Lords Ground and allotment of 6a, 3r, 20p, consideration £990. 1. William Gleaves and his mortgagees. 2. Thomas Gleaves of Willingham, farmer. 17 October 1857.
1120 - Willingham: Abstract of release of legacies under will of John Gleaves (1831). 27 May 1879.
1121 - Willingham: Abstract of title of Thomas Gleaves to 6a, 3r, 20p, on Cambridge Road, Willingham and other freehold estates (part formerly copyhold), 18 July 1846 - 27 May 1879.
1122 - Willingham: Abstract of reconveyance of estate in Willingham to Thomas Gleaves. 16 October 1879.
1123 - Willingham: Rough notes relating to above estate. nd (after 1880).
1124 - Willingham: Notice of second mortgage of la, 2r, allotment in Over field, 1. Alfred Newton and Edward Wallingford. 2. William Hewson. 24 January 1853.
1125 - Willingham: Mortgage for securing £700 of 11a, 2r, 35p, allotment in Middle Fen and 7a, 2r, 5p, allotment in Cadwin Field. 1. Read Gleaves of Willingham. 2. John King Watts and Frederick Mutton of St Ives, Hunts, gentleman. 22 November 1858.
1125-46 - Willingham: 132/T1125-46 relate to 11a, 2r, 35p, land in Willingham.
1126 - Willingham: Mortgage for securing £800 of same, and 21a, 38p, in Sheep Pasture and 10a, 2r, 8p, old enclosure called Lords Ground, and copyhold lands and farmhouse. 1. Read Gleaves and his mortgagees. 2. Revd Isaiah Knowles Holland, of St Ives dissenting minister. 8 January 1859.
1127 - Willingham: Mortgage for securing £586 of same property, with additional lands. 1. Read Gleaves. 2. John King Watts. 23 May 1859.
1128 - Willingham: Mortgage for securing £1,200 of the freehold and copyhold estates (see 132/T1125-6 for some details) - some in Rampton and over. 1. Read Gleaves. 2. John Brown of Clerkenwell, Middlesex, gentleman. 1 June 1859.
1129 - Willingham: Mortgage for securing £600 of same, with plan showing position of lands, freehold coloured pink and copyhold coloured green, and schedule. Parties as in 132/T1128. 13 December 1859.
1130 - Willingham: Covenant for production of deed of enfranchisement, parties as in 132/T1128. 26 December 1859.
1131 - Willingham: Mortgage for securing £542 of property as in 132/T1129, Read Gleaves to John King Watts. 26 April 1860.
1132 - Willingham: Mortgage for securing £280 and further advances not exceeding £400. Parties as in 132/1131. Property as in 132/T1125 and 26. 6 August 1680.
1133 - Willingham: Mortgage for securing £1,370 of the estates at Willingham, 1. Thomas Maynes of Cheltenham, Gloucester, dissenting minister. Read Gleaves. 2. John King Watts. 25 January 1861.
1134 - Willingham: Mortgage for £268 of estates in Willingham, etc. 1. Read Gleaves. 2. Frederick Mutton. 6 February 1861.
1135 - Willingham: Reconveyance of same as in 132/T1134, Frederick Mutton to Read Gleaves. 21 November 1861.
1136 - Willingham: Transfer of mortgage of estates, for securing £1200. 1. Read Gleaves and his mortgagees. 2. Miss Susannah B Brown of Islington, Middlesex. 1 January 1862.
1137 - Willingham: Transfer of mortgage of estates, for securing £600, parties as in 132/T1136. 2 January 1862.
1138 - Willingham: Deed of further charge, for securing £200. Parties as in 132/T1136. 3 March 1862.
1139 - Willingham: Conveyance of a vested remainder in 2 allotments containing 11a, 2r, 35p, and 7a, 2r, 5p, (part of estates in previous few documents), between, 1. Revd Isaiah Knowles Holland. 2. John Allen Brown. Consideration £910. 27 November 1863.
1140 - Willingham: Same as 132/T1139.
1141 - Willingham: Declaration of George Cockle of Cambridge as to land in Middle Fen. 10 December 1862.
1142 - Willingham: Transfer of mortgage of estates for securing £1370. 1. John King Watts. 2. John Allen Brown. 30 June 1865.
1143 - Willingham: Declaration of trust of John Allen Brown for Susanna Barr Brown. 28 October 1865.
1144 - Willingham: Sale particulars of 4 lots copyhold and 3 lots freehold land, with plan, (part of the Willingham estates) Ingle Few Thoday of Willingham bought lot 2 comprising 11a, 2r, 35p. 20 August 1873.
1145 - Willingham: Abstract of title of the mortgage to 11a, 2r, 35p, in Middle Fen. 30 December 1847 - 8 February 1873.
1146 - Willingham: Statutory declaration of John King Watts about John Browne and his family, with copy of his baptism (1831) and his parents' marriage (1828). 24 December 1874.
Expand Z - MiscellaneousZ - Miscellaneous